Advanced company searchLink opens in new window

RECYCLING SERVICES LTD

Company number 11160952

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 Jun 2024 PSC01 Notification of David Ronald Oakley as a person with significant control on 1 June 2024
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
11 Jun 2024 PSC07 Cessation of Andrea Louise Sylge as a person with significant control on 1 June 2024
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
04 Oct 2023 PSC01 Notification of Andrea Louise Sylge as a person with significant control on 1 April 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
29 May 2023 AD01 Registered office address changed from 30B Wilds Rents London SE1 4QG England to River House 1 Maidstone Road Sidcup DA14 5RH on 29 May 2023
23 Mar 2023 PSC04 Change of details for Mr David Sylge as a person with significant control on 22 December 2022
21 Mar 2023 CH01 Director's details changed for Mr David Sylge on 1 March 2023
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
25 Dec 2022 TM01 Termination of appointment of Stuart Lewis Nicholls as a director on 22 December 2022
25 Dec 2022 PSC04 Change of details for Mr David Sylge as a person with significant control on 22 December 2022
25 Dec 2022 PSC07 Cessation of Nicholls & Pearce (Waste Paper) Limited as a person with significant control on 22 December 2022
02 Dec 2022 AD01 Registered office address changed from Nicholls & Pearce Building Lombard Wall London SE7 7SH England to 30B Wilds Rents London SE1 4QG on 2 December 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
17 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 January 2020
26 May 2020 PSC04 Change of details for Mr David Sylge as a person with significant control on 26 May 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
21 Jan 2020 PSC02 Notification of Nicholls & Pearce (Waste Paper) Limited as a person with significant control on 4 September 2019
11 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 21/01/2019
16 Aug 2019 AA Micro company accounts made up to 31 January 2019