Advanced company searchLink opens in new window

WASTETECH ENERGY FUELS LIMITED

Company number 11786093

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)
03 Jan 2025 RP10 Address of person with significant control Mr Rodger Dominick Tyler changed to 11786093 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 January 2025
03 Jan 2025 RP09 Address of officer Mr Rodger Dominick Tyler changed to 11786093 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 January 2025
03 Jan 2025 RP05 Registered office address changed to PO Box 4385, 11786093 - Companies House Default Address, Cardiff, CF14 8LH on 3 January 2025
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
13 Feb 2022 AD01 Registered office address changed from Suite 1.8 Kingswood House Richardshaw Lane Pudsey LS28 6BN United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 February 2022
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Feb 2021 AA Micro company accounts made up to 31 January 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2020 PSC07 Cessation of Neil Anthony Petty as a person with significant control on 30 June 2020
03 Jul 2020 PSC04 Change of details for Mr Rodger Dominick Tyler as a person with significant control on 30 June 2020
03 Jul 2020 TM01 Termination of appointment of Neil Anthony Petty as a director on 30 June 2020
17 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-24
  • GBP 2