Advanced company searchLink opens in new window

RECYCLEWISE LIMITED

Company number 06751030

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 Feb 2017 AA Accounts for a small company made up to 30 April 2016
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
26 Oct 2015 AP01 Appointment of Mr Paul Graham Pateman as a director on 1 October 2015
26 Oct 2015 TM01 Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Helen Louise Rieupeyroux as a secretary on 1 October 2015
13 Feb 2015 AA Accounts for a small company made up to 30 April 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
03 Dec 2014 CH02 Director's details changed for Genuine Solutions Group Plc on 7 April 2014
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
10 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
02 Aug 2013 AP02 Appointment of Genuine Solutions Group Plc as a director
31 Jul 2013 TM01 Termination of appointment of Paul Mcbride as a director
31 Jul 2013 AP01 Appointment of Miss Helen Louise Rieupeyroux as a director
14 Jun 2013 AA01 Previous accounting period extended from 30 November 2012 to 30 April 2013
31 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
14 Sep 2012 CERTNM Company name changed iii solutions LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
28 Aug 2012 AA Accounts for a small company made up to 30 November 2011
09 Aug 2012 AD01 Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012
24 Jul 2012 AP03 Appointment of Miss Helen Louise Rieupeyroux as a secretary
05 Jul 2012 TM02 Termination of appointment of Warley & Warley Company Secretarial Ltd as a secretary
04 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr Paul Mcbride on 17 November 2011
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010