(CS01) Confirmation statement with no updates April 9, 2024
filed on: 13th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Dunbeath Grove Blantyre Glasgow G72 0GL. Change occurred on May 6, 2015. Company's previous address: Unit 10 Railway Court Lennoxtown Glasgow G66 7LL.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Dunbeath Grove Blantyre Glasgow G72 0GL. Change occurred on May 6, 2015. Company's previous address: 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address Unit 10 Railway Court Lennoxtown Glasgow G66 7LL. Change occurred on August 28, 2014. Company's previous address: Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed premier waste solutions (scotland) LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 26, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(14 pages)
|