I.R. WASTE MANAGEMENT - History of Changes


DateDescription
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