Advanced company searchLink opens in new window

ONE51 ES HAZARDOUS (UK) LIMITED

Company number 06212027

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)
06 Mar 2018 PSC07 Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 30 May 2017
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
04 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL England to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 4 May 2017
03 May 2017 AD01 Registered office address changed from C/O Future Industrial Services Limited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on 3 May 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 MR04 Satisfaction of charge 1 in full
18 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11,800,997
07 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,800,997
25 Jun 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 11,800,997
10 Mar 2014 CH03 Secretary's details changed for Susan Holburn on 4 March 2014
31 Jan 2014 MR01 Registration of charge 062120270004
09 Sep 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mr Paul Raymond Murdoch as a director
13 Mar 2013 TM01 Termination of appointment of Fintan Mcdonald as a director
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 11,800,997.00
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2012 AA Full accounts made up to 31 December 2011