Advanced company searchLink opens in new window

NETWORK SHREDDING LIMITED

Company number 05443565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
28 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2009 CERTNM Company name changed smart recycling uk LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
21 Dec 2009 CONNOT Change of name notice
06 Oct 2009 CH03 Secretary's details changed for David John Stone on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Philip Keith Stone on 6 October 2009
05 May 2009 363a Return made up to 04/05/09; full list of members
01 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
16 Sep 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
12 Sep 2008 287 Registered office changed on 12/09/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX
15 Jul 2008 AA Accounts for a dormant company made up to 31 May 2008
30 May 2008 363a Return made up to 04/05/08; full list of members
11 Oct 2007 AA Accounts for a dormant company made up to 31 May 2007
05 Jun 2007 363a Return made up to 04/05/07; full list of members
03 Aug 2006 AA Accounts for a dormant company made up to 31 May 2006
09 May 2006 363a Return made up to 04/05/06; full list of members
18 Jan 2006 288c Secretary's particulars changed
20 May 2005 288b Secretary resigned
20 May 2005 288b Director resigned
20 May 2005 288a New director appointed
20 May 2005 288a New secretary appointed
04 May 2005 NEWINC Incorporation