MANAGED WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-01

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Register(s) moved to registered office address Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

05/07/235 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

26/06/2326 June 2023 Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of company's objects

View Document

01/06/231 June 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a director on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Garry David Johnson as a director on 2023-05-24

View Document

31/05/2331 May 2023 Registered office address changed from Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-05-31

View Document

31/05/2331 May 2023 Satisfaction of charge 062987180001 in full

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Christopher John Giscombe as a director on 2023-05-24

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

06/10/226 October 2022 Termination of appointment of Kerry-Anne Nessling as a secretary on 2022-09-30

View Document

06/10/226 October 2022 Registration of charge 062987180001, created on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from 5 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY England to Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN on 2022-10-06

View Document

06/10/226 October 2022 Notification of Uk Waste Solutions Limited as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Cessation of Kerry-Anne Nessling as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Appointment of Mr Christopher John Giscombe as a director on 2022-09-30

View Document

06/10/226 October 2022 Appointment of Mr Garry David Johnson as a director on 2022-09-30

View Document

06/10/226 October 2022 Cessation of Mark Anthony Nessling as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Mark Anthony Nessling as a director on 2022-09-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 55 ASHLAWN ROAD RUGBY WARWICKSHIRE CV22 5ET ENGLAND

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 5 MITCHELL COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UY

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY NESSLING / 20/09/2016

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY-ANNE NESSLING / 20/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MRS KERRY-ANNE NESSLING

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/02/1612 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/154 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SAIL ADDRESS CHANGED FROM: LLOYDS BANK CHAMBERS 6 HIGH STREET SOUTHAM WARWICKSHIRE CV47 0HA ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 9 DAVY COURT CASTLE MOUND WAY CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ ENGLAND

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1224 February 2012 SAIL ADDRESS CREATED

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, UNIT 12C DAVY COURT CASTLE MOUND WAY, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0UZ

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GLORIA WARNER

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR MARK ANTHONY NESSLING

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 4 ROWE CLOSE, HILLMORTON, RUGBY, WARWICKSHIRE, CV21 4DL

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR KERRY NESSLING

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY NESSLING / 18/04/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 70 VERNON AVENUE, RUGBY, CV22 5HP

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company