CS01 |
Confirmation statement with updates Tuesday 24th October 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th October 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th October 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2020.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit B2 Unit B2 Foldhead Mills Newgate Mirfield. Change occurred on Tuesday 3rd April 2018. Company's previous address: 81 Carr Geen Lane Huddersfield West Yorkshire HD5 9JR England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 7th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 81 Carr Geen Lane Huddersfield West Yorkshire HD5 9JR. Change occurred on Thursday 10th November 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 19th August 2015) of a secretary
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th August 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed raven waste services LTDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 30th, June 2015
| incorporation
|
Free Download
(7 pages)
|