Advanced company searchLink opens in new window

WASTEFLOW UK LIMITED

Company number 10123300

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 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
12 Aug 2022 CH01 Director's details changed for Mr Joseph Henry Holman on 31 January 2017
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
25 Aug 2020 CH01 Director's details changed for Mr Joseph Henry Holman on 25 August 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Dec 2018 CS01 Confirmation statement made on 3 August 2018 with updates
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 80
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Jun 2017 TM01 Termination of appointment of Philip James Warburton as a director on 26 June 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
07 Apr 2017 AD01 Registered office address changed from 283 South Road Walkley Sheffield South Yorkshire S6 3TA United Kingdom to Unit 14, Orgreave Drive Dorehouse Industrial Estate Sheffield South Yorkshire S13 9NR on 7 April 2017
31 Jan 2017 AP01 Appointment of Mr Joseph Henry Holman as a director on 1 January 2017
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 50