Advanced company searchLink opens in new window

IRR WASTE2ENERGY LTD

Company number 10668454

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)
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 AD01 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
21 Feb 2024 AD01 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP United Kingdom to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2023 AA01 Previous accounting period shortened from 31 August 2023 to 28 February 2023
11 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
05 Apr 2023 MR01 Registration of charge 106684540001, created on 3 April 2023
23 Mar 2023 AA Accounts for a small company made up to 31 August 2022
30 May 2022 TM01 Termination of appointment of Michael Antony Hopps as a director on 30 May 2022
10 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
21 Mar 2022 AA Accounts for a small company made up to 31 August 2021
04 Feb 2022 TM01 Termination of appointment of Scott Andrew Robson as a director on 3 February 2022
06 Jul 2021 AP01 Appointment of Mr Michael Antony Hopps as a director on 1 June 2021
14 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Mar 2021 CH02 Director's details changed for Green Forest Solutions Llp on 31 March 2021
18 Dec 2020 AA Accounts for a small company made up to 31 August 2020
03 Nov 2020 CH02 Director's details changed for Carlton Forest Group Llp on 13 June 2020
18 Aug 2020 AP01 Appointment of Mr Scott Andrew Robson as a director on 14 August 2020
18 Aug 2020 TM01 Termination of appointment of Kerry Daniel Neath as a director on 14 August 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
11 Jun 2020 AP01 Appointment of Mr Alexandre Robert Graham Matthias as a director on 4 May 2020
22 May 2020 AA Accounts for a small company made up to 31 August 2019
13 Mar 2020 PSC05 Change of details for Carlton Forest Group Llp as a person with significant control on 27 August 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates