|
|
17 Mar 2026
|
17 Mar 2026
Termination of appointment of Karl Stephen Hick as a director on 10 December 2025
|
|
|
05 Mar 2026
|
05 Mar 2026
Notice of deemed approval of proposals
|
|
|
12 Feb 2026
|
12 Feb 2026
Statement of administrator's proposal
|
|
|
23 Dec 2025
|
23 Dec 2025
Registered office address changed from PO Box BS11 0YS Cp Buildings Bcc Waste Transfer Station, Kings Weston Lane Avonmouth Bristol BS11 0YS England to Care of Restructuring Department S&W Partners Llp 45 Gresham Street London EC2V 7BG on 23 December 2025
|
|
|
23 Dec 2025
|
23 Dec 2025
Appointment of an administrator
|
|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
17 Jul 2025
|
17 Jul 2025
Notification of Keyway East Limited as a person with significant control on 9 May 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Cessation of Nicholas James Burcombe Cooper as a person with significant control on 9 May 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Cessation of Jon Beswick as a person with significant control on 9 May 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Change of details for Mr Nicholas James Burcombe Cooper as a person with significant control on 16 March 2022
|
|
|
17 Jul 2025
|
17 Jul 2025
Notification of Clinipower Avonmouth Llp as a person with significant control on 16 March 2022
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 3 July 2024 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 3 July 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Registration of charge 108482510002, created on 23 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 3 July 2022 with updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Previous accounting period shortened from 31 July 2022 to 30 June 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Second filing of a statement of capital following an allotment of shares on 16 March 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Resolutions
|
|
|
24 Jun 2022
|
24 Jun 2022
Memorandum and Articles of Association
|
|
|
20 Jun 2022
|
20 Jun 2022
Statement of capital following an allotment of shares on 16 March 2022
|
|
|
30 May 2022
|
30 May 2022
Appointment of Mr Karl Hick as a director on 16 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Registration of charge 108482510001, created on 16 March 2022
|