- Company Overview for UK COMPACTORS AND BALERS LTD. (10485557)
- Filing history for UK COMPACTORS AND BALERS LTD. (10485557)
- People for UK COMPACTORS AND BALERS LTD. (10485557)
- More for UK COMPACTORS AND BALERS LTD. (10485557)
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) |
---|---|---|---|
26 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
09 Aug 2023 | AA01 | Current accounting period shortened from 30 November 2023 to 30 September 2023 | |
24 May 2023 | TM01 | Termination of appointment of Christopher William Morris as a director on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Ian Murray as a director on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from 14 Old Whint Road Haydock St Helens Merseyside WA11 0DN England to Laurel House Kitling Road Knowsley Business Park Prescot L34 9JA on 24 May 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
03 Apr 2023 | PSC07 | Cessation of Ian Murray as a person with significant control on 8 August 2022 | |
27 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
08 Aug 2022 | PSC02 | Notification of Supa-Kleen Services Limited as a person with significant control on 8 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Christopher Morris as a person with significant control on 8 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Christopher Paul Fisher Denham as a director on 8 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr George William Fludder as a director on 8 August 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
28 Feb 2020 | AD01 | Registered office address changed from 12 Woodland Road Liverpool L36 8FH United Kingdom to 14 Old Whint Road Haydock St Helens Merseyside WA11 0DN on 28 February 2020 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Mr Christopher Morris as a person with significant control on 13 April 2018 |