Advanced company searchLink opens in new window

AMP WASTE MANAGEMENT LTD

Company number 13333686

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
25 Mar 2024 AP01 Appointment of Mr Gary Alan Greally as a director on 14 March 2024
25 Mar 2024 AP01 Appointment of Mr Neil Mackey as a director on 14 March 2024
25 Mar 2024 AP01 Appointment of Mrs Fallon Lea Elston as a director on 14 March 2024
22 Mar 2024 CERTNM Company name changed zipline communications LIMITED\certificate issued on 22/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-14
21 Mar 2024 PSC02 Notification of Kenny Waste Management Ltd. as a person with significant control on 14 March 2024
21 Mar 2024 AD01 Registered office address changed from C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England to Worsley Trading Estate Lester Road Little Hulton Manchester M38 0PT on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of David Russell Sefton as a director on 14 March 2024
21 Mar 2024 PSC07 Cessation of David Russell Sefton as a person with significant control on 14 March 2024
29 Jan 2024 AA Accounts for a dormant company made up to 29 April 2023
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
14 Nov 2023 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 14 November 2023
31 Mar 2023 AA Accounts for a dormant company made up to 29 April 2022
31 Dec 2022 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 AP01 Appointment of Mr David Russell Sefton as a director on 9 November 2021
10 Nov 2021 PSC01 Notification of David Russell Sefton as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from 141 Union Street Oldham Oldham Lancs OL1 1TE United Kingdom to 139-143 Union Street Oldham OL1 1TE on 9 November 2021
02 Nov 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 141 Union Street Oldham Oldham Lancs OL1 1TE on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Michael Duke as a director on 2 November 2021
02 Nov 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 2 November 2021
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1