- Company Overview for ONE51 ES RECYCLING UK (SOUTH) LIMITED (07145211)
- Filing history for ONE51 ES RECYCLING UK (SOUTH) LIMITED (07145211)
- People for ONE51 ES RECYCLING UK (SOUTH) LIMITED (07145211)
- Charges for ONE51 ES RECYCLING UK (SOUTH) LIMITED (07145211)
- More for ONE51 ES RECYCLING UK (SOUTH) LIMITED (07145211)
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
|
|
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
|
|
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
|
|
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 |