Advanced company searchLink opens in new window

MATTRESS RECYCLING SERVICES LIMITED

Company number 11411474

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
08 Mar 2024 PSC05 Change of details for Safelec Holdins Limited as a person with significant control on 8 March 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
06 Dec 2023 PSC07 Cessation of Michael Shaw as a person with significant control on 1 November 2023
06 Dec 2023 PSC01 Notification of David Bromage as a person with significant control on 1 November 2023
06 Dec 2023 PSC02 Notification of Safelec Holdins Limited as a person with significant control on 1 November 2023
06 Dec 2023 AD01 Registered office address changed from Unit 4 Brooklyn Business Centre Peasehill Road Ripley DE5 3JG England to Unit 2/3 Ladfordfields Industrial Estate Seighford Stafford ST18 9QE on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr David Bromage as a director on 1 November 2023
06 Dec 2023 TM01 Termination of appointment of Michael Shaw as a director on 31 October 2023
21 Sep 2023 AA01 Current accounting period extended from 30 June 2023 to 31 October 2023
26 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Oct 2021 AD01 Registered office address changed from 3 Church View Gardens Annesley Woodhouse Kirkby in Ashfield Nottinghamshire NG17 9JR England to Unit 4 Brooklyn Business Centre Peasehill Road Ripley DE5 3JG on 7 October 2021
11 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
31 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Mar 2020 AD01 Registered office address changed from 35-37 Kingsway Kirkby-in-Ashfield Nottingham NG17 7DR United Kingdom to 3 Church View Gardens Annesley Woodhouse Kirkby in Ashfield Nottinghamshire NG17 9JR on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Michael Shaw on 9 July 2019
18 Mar 2020 PSC04 Change of details for Mr Michael Shaw as a person with significant control on 9 July 2019
24 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
24 Jul 2019 PSC04 Change of details for Mr Michael Shaw as a person with significant control on 1 July 2019
12 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted