Advanced company searchLink opens in new window

UNITED CLINICAL WASTE SERVICES LIMITED

Company number 07631913

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Dec 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
10 Apr 2023 AA Micro company accounts made up to 31 May 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Apr 2022 AA Unaudited abridged accounts made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2020
22 Jan 2021 AD01 Registered office address changed from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 18 Manor House Lane Yardley Birmingham B26 1PG on 22 January 2021
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
26 Jun 2018 PSC01 Notification of Frederick Rose as a person with significant control on 25 June 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2018 PSC07 Cessation of Ian Robin Butler as a person with significant control on 10 January 2018
11 Jan 2018 TM01 Termination of appointment of Ian Robin Butler as a director on 11 January 2018
14 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Ian Robin Butler as a person with significant control on 15 June 2017
14 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 14 July 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016