Date | Description |
2025-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, NO UPDATES |
2024-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES |
2023-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-08-20 |
update website_status FlippedRobots => OK |
2021-08-05 |
update website_status OK => FlippedRobots |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2021-02-04 |
update website_status EmptyPage => OK |
2020-10-11 |
update website_status OK => EmptyPage |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-10 |
update website_status OK => EmptyPage |
2020-04-09 |
update website_status OK => EmptyPage |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-03-12 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2020-02-03 |
update website_status OK => EmptyPage |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-07-31 |
insert website_emails ad..@irwastemanagement.com |
2019-07-31 |
delete address M1 Commerce Park
Unit 72
Markham Lane
Markham Vale
Duckmanton
Chesterfield
S44 5HS |
2019-07-31 |
delete fax 01246 822 253 |
2019-07-31 |
insert address M1 Commerce Park
Unit 58
Markham Lane
Markham Vale
Duckmanton
Chesterfield
S44 5HS |
2019-07-31 |
insert email ad..@irwastemanagement.com |
2019-07-31 |
update primary_contact M1 Commerce Park
Unit 72
Markham Lane
Markham Vale
Duckmanton
Chesterfield
S44 5HS => M1 Commerce Park
Unit 58
Markham Lane
Markham Vale
Duckmanton
Chesterfield
S44 5HS |
2019-06-29 |
update website_status EmptyPage => OK |
2019-05-25 |
update website_status OK => EmptyPage |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2019-02-07 |
delete address UNIT 72, M1 COMMERCE PARK MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS |
2019-02-07 |
insert address UNIT 58 MARKHAM LANE DUCKMANTON CHESTERFIELD ENGLAND S44 5HS |
2019-02-07 |
update registered_address |
2019-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2019 FROM
UNIT 72, M1 COMMERCE PARK MARKHAM LANE
DUCKMANTON
CHESTERFIELD
DERBYSHIRE
S44 5HS |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
2018-03-28 |
update statutory_documents CESSATION OF HEATHER RILEY AS A PSC |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-06-06 |
update website_status EmptyPage => OK |
2017-06-06 |
update robots_txt_status www.irwastemanagement.com: 404 => 200 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RILEY / 17/11/2016 |
2016-11-29 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update website_status OK => EmptyPage |
2016-07-01 |
delete email he..@irwastemanagement.com |
2016-07-01 |
delete phone 07775 643 078 |
2016-05-13 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-05-13 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-04-12 |
update statutory_documents FIRST GAZETTE |
2016-04-07 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-15 |
delete index_pages_linkeddomain exploit-db.com |
2015-10-15 |
insert alias I.R. Waste Management Ltd. |
2015-10-15 |
update description |
2015-10-15 |
update robots_txt_status www.irwastemanagement.com: 200 => 404 |
2015-08-21 |
delete alias I.R. Waste Management |
2015-08-21 |
delete alias I.R. Waste Management Ltd |
2015-08-21 |
insert index_pages_linkeddomain exploit-db.com |
2015-08-21 |
update founded_year 2010 => null |
2015-05-07 |
delete address UNIT 72, M1 COMMERCE PARK MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE ENGLAND S44 5HS |
2015-05-07 |
insert address UNIT 72, M1 COMMERCE PARK MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-05-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-04-08 |
update statutory_documents 15/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete source_ip 84.22.161.168 |
2014-10-09 |
insert source_ip 62.233.121.40 |
2014-10-07 |
delete address 4 OX HILL HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 4SX |
2014-10-07 |
insert address UNIT 72, M1 COMMERCE PARK MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE ENGLAND S44 5HS |
2014-10-07 |
update registered_address |
2014-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
4 OX HILL
HALFWAY
SHEFFIELD
SOUTH YORKSHIRE
S20 4SX |
2014-05-07 |
delete address 4 OX HILL HALFWAY SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S20 4SX |
2014-05-07 |
insert address 4 OX HILL HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 4SX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-05-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-04-09 |
update statutory_documents 15/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-25 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-25 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-07 |
update statutory_documents 15/01/13 FULL LIST |
2012-10-31 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 10/09/12 STATEMENT OF CAPITAL GBP 2 |
2012-05-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-17 |
update statutory_documents 15/01/12 FULL LIST |
2012-05-15 |
update statutory_documents FIRST GAZETTE |
2011-06-28 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents PREVEXT FROM 31/01/2011 TO 28/02/2011 |
2011-02-23 |
update statutory_documents 15/01/11 FULL LIST |
2010-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
UNIT 10 ASPEN COURT
ROTHERHAM
SOUTH YORKSHIRE
S60 1FB
UNITED KINGDOM |
2010-01-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |