Advanced company searchLink opens in new window

WASTEBEATER (BELFAST) LIMITED

Company number NI641939

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)
15 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
21 May 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
13 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
23 May 2023 CH01 Director's details changed for Mr Brett Victor Ross on 23 May 2023
07 Feb 2023 AA Accounts for a small company made up to 30 June 2022
14 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 2 November 2018
31 Mar 2022 AA Accounts for a small company made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
19 Jan 2021 AP01 Appointment of Cara Ann O'kane as a director on 31 December 2020
19 Jan 2021 TM01 Termination of appointment of Michael Samuel Gray as a director on 31 December 2020
09 Dec 2020 AA Accounts for a small company made up to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
19 Feb 2020 AA Accounts for a small company made up to 30 June 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
29 Oct 2019 TM01 Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019
08 Feb 2019 AA Accounts for a small company made up to 30 June 2018
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/10/2022
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
23 Feb 2018 AP01 Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
17 Jan 2018 TM01 Termination of appointment of Gerard Nicholson as a director on 23 October 2017
03 Jan 2018 CS01 Confirmation statement made on 2 November 2017 with updates
03 Jan 2018 PSC02 Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 1 December 2016
03 Jan 2018 PSC07 Cessation of Kieran Byrne as a person with significant control on 1 December 2016