Advanced company searchLink opens in new window

WASTE TECHNOLOGIES (UK) LTD.

Company number SC359178

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)
07 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1.000032
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 SH02 Sub-division of shares on 17 February 2016
02 Mar 2016 AP01 Appointment of Mr Giuseppe Joseph Tigani as a director on 15 February 2016
02 Mar 2016 AP01 Appointment of Mr Patrick Antonio Volpe as a director on 15 February 2016
10 Feb 2016 CERTNM Company name changed p-fuel europe LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
16 Jul 2015 AD01 Registered office address changed from 90 st.Vincent Street Glasgow G2 5UB to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 16 July 2015
08 Jul 2015 AP01 Appointment of Mr Patrick John Volpe as a director on 1 July 2015
08 Jul 2015 TM01 Termination of appointment of Avrohom Kimelman as a director on 2 July 2015
28 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
08 Apr 2015 TM01 Termination of appointment of John Scheirs as a director on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Myung Duck Ma as a director on 8 April 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Mar 2015 AP01 Appointment of Mr David Green as a director on 5 March 2015
18 Mar 2015 AP01 Appointment of Mr Avrohom Kimelman as a director on 4 March 2015
18 Mar 2015 TM01 Termination of appointment of Charles Peter Pellegrino as a director on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Frank Peter Glatz as a director on 19 February 2015
07 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
06 Aug 2013 CH01 Director's details changed for Charles Peter Pellegrino on 6 May 2013
06 Aug 2013 CH01 Director's details changed for Dr Frank Peter Glatz on 6 May 2013