Advanced company searchLink opens in new window

NEW STAR ENVIRONMENTAL LIMITED

Company number 07306131

Filter by category

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)
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
18 Jul 2019 AP03 Appointment of Sarah Parsons as a secretary on 11 July 2019
18 Jul 2019 TM02 Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019
12 Mar 2019 TM01 Termination of appointment of Angus Francis Macdonald as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Andrew Marcus Curzon Butler as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Robert Michael Barltrop as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Stephen Patrick Cameron as a director on 12 March 2019
12 Mar 2019 AP03 Appointment of Ms Rachael Hambrook as a secretary on 12 March 2019
12 Mar 2019 AP02 Appointment of Biffa Corporate Services Limited as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Richard Neil Pike as a director on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from Buckham House 23a Lenten Street Alton Hampshire GU34 1HG England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 12 March 2019
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
08 Sep 2018 PSC02 Notification of Specialist Waste Recycling Limited as a person with significant control on 1 December 2017
15 Jun 2018 AD01 Registered office address changed from 23a Buckham House 23a Lenten Street Alton GU34 1HG England to Buckham House 23a Lenten Street Alton Hampshire GU34 1HG on 15 June 2018
15 Jun 2018 PSC07 Cessation of Keith Brown as a person with significant control on 1 December 2017
08 May 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17