KNOWSLEY ENERGY RECOVERY LIMITED

07058988
EDISON HOUSE 2 DANIEL ADAMSON ROAD SALFORD ENGLAND M50 1DT

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 6 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 5 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2022 accounts Annual Accounts 5 Buy now
11 Mar 2022 officers Termination of appointment of director (Andrew Ian Maclellan) 1 Buy now
11 Mar 2022 officers Appointment of director (Mr Christopher John Hull) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (Timothy Hays Scott) 1 Buy now
11 Mar 2022 officers Appointment of director (Mr Anthony Peter Roy Ward) 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 5 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 accounts Annual Accounts 9 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2017 accounts Annual Accounts 10 Buy now
28 Apr 2017 capital Return of Allotment of shares 4 Buy now
27 Mar 2017 officers Change of particulars for director (Mr Timothy Hays Scott) 2 Buy now
27 Mar 2017 officers Change of particulars for director (Mr Andrew Ian Maclellan) 2 Buy now
31 Jan 2017 accounts Annual Accounts 10 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Andrew Ian Maclellan) 2 Buy now
05 Apr 2016 officers Appointment of director (Mr Timothy Hays Scott) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Michael Findlay Wallace) 1 Buy now
10 Dec 2015 accounts Annual Accounts 13 Buy now
30 Oct 2015 officers Termination of appointment of director (Nicholas William Dawber) 1 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
02 Sep 2014 accounts Annual Accounts 11 Buy now
19 Nov 2013 accounts Annual Accounts 11 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
24 May 2013 officers Termination of appointment of secretary (Richard Wardner) 1 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Derek Duffill) 1 Buy now
16 Jan 2013 officers Appointment of director (Mr Michael Findlay Wallace) 2 Buy now
29 Oct 2012 annual-return Annual Return 6 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 officers Appointment of secretary (Richard Wardner) 2 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Andrew Evans) 1 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 1 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Nicholas William Dawber) 2 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Derek John Duffill) 2 Buy now
15 Apr 2010 officers Appointment of director (Mr Andrew Ian Maclellan) 2 Buy now
07 Jan 2010 officers Termination of appointment of director (Richard Baxter) 2 Buy now
12 Dec 2009 officers Appointment of secretary (Andrew John Evans) 3 Buy now
12 Dec 2009 officers Appointment of director (Mr Nicholas William Dawber) 3 Buy now
12 Dec 2009 officers Appointment of director (Mr Derek John Duffill) 3 Buy now
12 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2009 officers Termination of appointment of director (Keith Syson) 4 Buy now
10 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2009 change-of-name Change Of Name Notice 1 Buy now
28 Oct 2009 incorporation Incorporation Company 46 Buy now