CS01 |
Confirmation statement with no updates Monday 12th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th February 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th February 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 12th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th February 2017 to Sunday 26th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Friday 27th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Urban Skip Hire and Recycling Ltd Mode Wheel Road South Salford Manchester M50 1DG. Change occurred on Monday 11th August 2014. Company's previous address: Urban Recycling Centre Nash Road Trafford Park Manchester Lancashire M17 1SS.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th December 2012.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th April 2012 from Nash Road Trafford Park Manchester Lancashire M30 1SX
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th April 2012 from 76 Liverpool Street Salford Manchester M5 4LS
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th February 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2012.
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 21st April 2011
filed on: 29th, April 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th February 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 19th April 2011.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th April 2011.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 10th September 2010 from 23 Woolpack Green Salford M6 7AY
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st March 2010 from 74 Liverpool Street Salford M6 8LD England
filed on: 31st, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2010
| incorporation
|
Free Download
(8 pages)
|