Advanced company searchLink opens in new window

ICALT WEEE COMPLIANCE LIMITED

Company number 05391265

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2024 DS01 Application to strike the company off the register
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 CERTNM Company name changed B2B compliance LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
22 May 2023 CH01 Director's details changed for Mr James Michael Piper on 9 May 2023
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 AP01 Appointment of Mr William Samir Ghali as a director on 21 April 2021
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ on 10 February 2020
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2017 PSC05 Change of details for Ecosurety Limited as a person with significant control on 1 September 2017
04 Sep 2017 AD01 Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU to 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 4 September 2017
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mr James Michael Piper on 5 January 2017
12 Dec 2016 AP01 Appointment of Mr James Michael Piper as a director on 29 November 2016