(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 26th, June 2023
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Garsmere Parade Slough Berkshire SL2 5HZ. Change occurred on Tuesday 31st January 2023. Company's previous address: Lombard House Worcester Road Stourport-on-Severn DY13 9BZ England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(20 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Monday 30th September 2019 (was Tuesday 31st December 2019).
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th September 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control Friday 1st February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Lombard House Worcester Road Stourport-on-Severn DY13 9BZ. Change occurred on Thursday 14th February 2019. Company's previous address: The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 1st February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 063662690001, created on Friday 1st February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th September 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 11th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 20th February 2017.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th September 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th September 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 19th June 2013 from 7-11 Woodcote Road Wallington Surrey SM6 0LH
filed on: 19th, June 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th September 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th September 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 11th September 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th September 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 15th September 2009 - Annual return with full member list
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hazardous waste services LIMITEDcertificate issued on 13/05/08
filed on: 10th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(21 pages)
|