Advanced company searchLink opens in new window

UNIQ RECYCLING LTD

Company number 10936923

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 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
27 May 2023 AA01 Previous accounting period extended from 30 August 2022 to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Jan 2021 CS01 Confirmation statement made on 29 August 2020 with updates
05 Jan 2021 SH02 Sub-division of shares on 30 August 2019
30 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
01 Jun 2020 CH01 Director's details changed for Miss Hayley Louise Shorthouse on 29 May 2020
01 Jun 2020 AD01 Registered office address changed from 22 Frederick Street Burton-on-Trent Staffordshire DE15 9HB England to 12 Derwent Park Hawkins Lane Burton-on-Trent Derbyshire DE14 1QA on 1 June 2020
29 May 2020 CH01 Director's details changed for Miss Hayley Louise Shorthouse on 29 May 2020
29 May 2020 AD01 Registered office address changed from 12 Derwent Park Hawkins Lane Burton-on-Trent DE14 1QA England to 22 Frederick Street Burton-on-Trent Staffordshire DE15 9HB on 29 May 2020
27 May 2020 AD01 Registered office address changed from Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF England to 12 Derwent Park Hawkins Lane Burton-on-Trent DE14 1QA on 27 May 2020
22 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
16 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
07 Feb 2018 PSC01 Notification of Hayley Louise Shorthouse as a person with significant control on 30 August 2017
07 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Miss Hayley Louise Shorthouse on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 7 February 2018
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 1