Advanced company searchLink opens in new window

BIRMINGHAM RECYCLING SERVICES LTD

Company number 06772558

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)
30 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
22 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
04 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
23 Dec 2021 AP01 Appointment of Ms Tracey Annette Fox as a director on 23 December 2021
23 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
04 Jan 2018 PSC01 Notification of James Anthony Fox as a person with significant control on 4 January 2018
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
25 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
30 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
30 Dec 2015 TM01 Termination of appointment of Jim Fox as a director on 5 December 2014