Advanced company searchLink opens in new window

SECURE WASTE CLEANING SERVICES LIMITED

Company number 12041600

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)
23 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
23 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
25 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
20 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr philip curtis
05 Jul 2019 PSC04 Change of details for Mr Philp Curtis as a person with significant control on 10 June 2019
05 Jul 2019 PSC04 Change of details for Mr Philp Curtis as a person with significant control on 10 June 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 CH01 Director's details changed for Mr Philp Curtis on 10 June 2019
02 Jul 2019 AD01 Registered office address changed from Victoria Chambers Corporate Services 120 Vitoroa Road Swindon Wiltshire SN1 3BH England to Victoria Chambers Corporate Services 120 Victoria Road Swindon Wilsthire SN1 3BH on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Philp Curtis as a person with significant control on 12 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Philp Curtis on 12 June 2019
10 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 20/08/2019 as it was factually inaccurate or was derived from something factually inaccurate.