Advanced company searchLink opens in new window

CLICK WASTE LTD

Company number 12918335

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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
27 Jul 2024 AA Micro company accounts made up to 31 October 2023
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
12 Mar 2024 PSC01 Notification of Lorraine Collette Blundell as a person with significant control on 29 February 2024
12 Mar 2024 PSC07 Cessation of Ap50 Limited as a person with significant control on 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Feb 2024 AP01 Appointment of Miss Lorraine Collette Blundell as a director on 23 February 2024
23 Feb 2024 TM01 Termination of appointment of Chloe Joanne Crofts as a director on 23 February 2024
30 Jun 2023 AA Micro company accounts made up to 31 October 2022
02 Jun 2023 CS01 Confirmation statement made on 22 February 2023 with updates
28 Feb 2023 PSC02 Notification of Ap50 Limited as a person with significant control on 18 February 2023
15 Feb 2023 TM01 Termination of appointment of Lorraine Collette Blundell as a director on 15 February 2023
15 Feb 2023 PSC07 Cessation of Lorraine Blundell as a person with significant control on 15 February 2023
15 Feb 2023 AP01 Appointment of Mrs Chloe Joanne Crofts as a director on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA United Kingdom to 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH on 15 February 2023
19 Oct 2022 CERTNM Company name changed exswift waste LTD\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
01 Jun 2022 AA Micro company accounts made up to 31 October 2021
27 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
21 Oct 2021 CERTNM Company name changed essex quantity surveying LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
01 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-01
  • GBP 100