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)
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
25 Jan 2016 TM01 Termination of appointment of David Burton as a director on 19 January 2016
25 Jan 2016 AP01 Appointment of Mr Stephen Christopher Clark as a director on 19 January 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
17 Dec 2014 CH01 Director's details changed for Mr David Burton on 10 November 2014
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Nov 2014 TM02 Termination of appointment of Margaret Eileen Furmanek as a secretary on 17 November 2014
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from Emerald House Cabin Lane Oswestry Shropshire SY11 2DZ England on 9 April 2014
01 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
11 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Nov 2010 TM01 Termination of appointment of Richard Jobling as a director
02 Nov 2010 TM01 Termination of appointment of Third Party Formations Limited as a director
02 Nov 2010 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 November 2010
02 Nov 2010 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
02 Nov 2010 AP03 Appointment of Ms Margaret Eileen Furmanek as a secretary
02 Nov 2010 AP01 Appointment of Mr David Burton as a director
17 Sep 2010 CERTNM Company name changed sector services 100 LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-06-30