(AA) Small-sized company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 30th September 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 22nd September 2017: 10000.00 GBP
filed on: 23rd, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 13th August 2019 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on 17th October 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 17th October 2018 - the day secretary's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 17th October 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 20th September 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, September 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th September 2017: 9000.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th October 2016. New Address: Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD. Previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 21st July 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) 22nd January 2015 - the day secretary's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2015
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2014: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed special waste services LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 1st January 2014
change of name
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st July 2013 to 30th September 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st August 2013: 100 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th July 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9th August 2010
filed on: 9th, August 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th July 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 8th August 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd October 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 23rd October 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(20 pages)
|