Advanced company searchLink opens in new window

ONE51 ES RECYCLING UK (SOUTH) LIMITED

Company number 07145211

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)
13 Sep 2017 PSC02 Notification of One51 Holdings Limited as a person with significant control on 6 March 2017
13 Sep 2017 PSC07 Cessation of Clearcircle Environmental (Ni) Limited as a person with significant control on 6 March 2017
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 PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire 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 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
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
07 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
19 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
10 Mar 2014 CH03 Secretary's details changed for Susan Holburn on 4 March 2014
19 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
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
13 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
14 Jan 2013 AA Full accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Oct 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2