Advanced company searchLink opens in new window

INCINER8 HOLDINGS LIMITED

Company number 08364458

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)
29 Jan 2025 AA Accounts for a small company made up to 30 April 2024
29 Jan 2025 AD01 Registered office address changed from Unit 2 Canning Road Industrial Estate Canning Road Southport Merseyside PR9 7SN to Unit 4 Barracuda Way Burscough Ormskirk L40 7BP on 29 January 2025
24 Dec 2024 MR01 Registration of charge 083644580003, created on 20 December 2024
25 Sep 2024 TM01 Termination of appointment of James Macleod as a director on 18 September 2024
26 Jan 2024 AA Accounts for a small company made up to 30 April 2023
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
15 Jun 2023 AP01 Appointment of Mr Darren Spencer as a director on 15 June 2023
17 Mar 2023 TM01 Termination of appointment of Stuart William Winship as a director on 29 January 2023
31 Jan 2023 AA Accounts for a small company made up to 30 April 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
18 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
20 Jan 2022 AA Accounts for a small company made up to 30 April 2021
05 Jul 2021 TM01 Termination of appointment of Michael Melia as a director on 1 July 2021
12 May 2021 AP01 Appointment of Mr Stuart William Winship as a director on 1 May 2021
21 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
01 Dec 2020 MR01 Registration of charge 083644580002, created on 1 December 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 AP01 Appointment of Duncan Cooper as a director on 4 November 2020
17 Nov 2020 AP01 Appointment of James Macleod as a director on 4 November 2020
12 Nov 2020 AP01 Appointment of Mr Michael Melia as a director on 4 November 2020
12 Nov 2020 TM01 Termination of appointment of Vincent Paul Ferguson as a director on 4 November 2020
12 Nov 2020 PSC02 Notification of Heat Midco 2 Limited as a person with significant control on 4 November 2020
12 Nov 2020 PSC07 Cessation of Vincent Paul Ferguson as a person with significant control on 4 November 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 1,022