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)
|
|
04 Mar 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2024 |
DS01 |
Application to strike the company off the register
|
|
|
19 Nov 2024 |
CH01 |
Director's details changed for Mr Francisco Hevia Gonzalez on 28 June 2024
|
|
|
25 Sep 2024 |
SH19 |
Statement of capital on 25 September 2024
|
|
|
25 Sep 2024 |
SH20 |
Statement by Directors
|
|
|
25 Sep 2024 |
CAP-SS |
Solvency Statement dated 19/09/24
|
|
|
25 Sep 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share premium account reduced 10/09/2024
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
25 Sep 2024 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Share premium account reduced 10/09/2024
|
|
|
24 Jul 2024 |
CS01 |
Confirmation statement made on 15 July 2024 with no updates
|
|
|
15 Apr 2024 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
28 Dec 2023 |
AA01 |
Previous accounting period extended from 30 December 2022 to 31 December 2022
|
|
|
18 Jul 2023 |
CS01 |
Confirmation statement made on 15 July 2023 with updates
|
|
|
10 Jul 2023 |
PSC02 |
Notification of Ferrovial Se as a person with significant control on 16 June 2023
|
|
|
10 Jul 2023 |
PSC07 |
Cessation of Thalia Waste Treatment B.V. as a person with significant control on 16 June 2023
|
|
|
21 Jun 2023 |
AA |
Full accounts made up to 31 December 2021
|
|
|
15 Jun 2023 |
CH01 |
Director's details changed for Mr Francisco Hevia Gonzalez on 31 May 2023
|
|
|
31 May 2023 |
AP04 |
Appointment of Albany Secretariat Limited as a secretary on 30 May 2023
|
|
|
31 May 2023 |
TM02 |
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 30 May 2023
|
|
|
31 May 2023 |
AD01 |
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 31 May 2023
|
|
|
15 Dec 2022 |
AA01 |
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
04 Aug 2022 |
CS01 |
Confirmation statement made on 15 July 2022 with no updates
|
|
|
12 Jan 2022 |
CERTNM |
Company name changed cespa uk LIMITED\certificate issued on 12/01/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-01-03
|
|
|
06 Jan 2022 |
PSC02 |
Notification of Thalia Waste Treatment B.V. as a person with significant control on 8 November 2021
|
|
|
06 Jan 2022 |
PSC07 |
Cessation of Ferrovial S.A. as a person with significant control on 8 November 2021
|
|