Advanced company searchLink opens in new window

SITE WASTE CLEARANCE.COM LIMITED

Company number 10498440

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)
27 Jun 2024 MR01 Registration of charge 104984400003, created on 12 June 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2023 AP01 Appointment of Mr Neil Milburn as a director on 1 July 2023
31 May 2023 AD01 Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Site Waste Clearance.Com Ltd Old Engineering Works 14 Rennys Lane Durham DH1 2RS on 31 May 2023
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
19 Jul 2022 MR04 Satisfaction of charge 104984400002 in full
08 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 102
09 Mar 2022 AP01 Appointment of Mrs Joanne Grooms as a director on 22 October 2021
09 Mar 2022 PSC07 Cessation of Darren James Grooms as a person with significant control on 22 October 2021
09 Mar 2022 PSC01 Notification of Joanne Grooms as a person with significant control on 22 October 2021
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Nov 2021 MR01 Registration of charge 104984400001, created on 11 November 2021
15 Nov 2021 MR01 Registration of charge 104984400002, created on 11 November 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
28 Sep 2021 AD01 Registered office address changed from Ragpath Cottage Esh Winning Co. Durham DH7 9QE United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 28 September 2021
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AA Micro company accounts made up to 28 February 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 28 February 2019