- Company Overview for EXTRACT TECHNOLOGY LIMITED (05849921)
- Filing history for EXTRACT TECHNOLOGY LIMITED (05849921)
- People for EXTRACT TECHNOLOGY LIMITED (05849921)
- Charges for EXTRACT TECHNOLOGY LIMITED (05849921)
- Registers for EXTRACT TECHNOLOGY LIMITED (05849921)
- More for EXTRACT TECHNOLOGY LIMITED (05849921)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
15 May 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Alan Wainwright as a director on 30 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Darren Hughes as a director on 1 July 2023 | |
26 Jun 2023 | CS01 |
Confirmation statement made on 19 June 2023 with no updates
|
|
01 Dec 2022 | PSC07 | Cessation of Wabash Uk Holdings Limited as a person with significant control on 8 November 2022 | |
01 Dec 2022 | PSC02 | Notification of Dec Containment Uk Limited as a person with significant control on 8 November 2022 | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | MR01 | Registration of charge 058499210005, created on 6 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Wabash Uk Holdings Limited Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR England to Extract Technology Limited Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR on 7 July 2021 | |
05 Jul 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Jul 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
01 Jul 2021 | AP01 | Appointment of Mr Alan Wainwright as a director on 30 June 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wabash Uk Holdings Limited Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR on 1 July 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Mary Kristin Glazner as a secretary on 30 June 2021 | |
01 Jul 2021 | AP03 | Appointment of Mr Jason Michael Armitage as a secretary on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Dustin Todd Smith as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Kevin Joseph Page as a director on 30 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Andrew Milner as a director on 30 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Jason Michael Armitage as a director on 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates |