ADVANCED WASTE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

12/02/2412 February 2024 Satisfaction of charge 075769950004 in full

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

18/11/2218 November 2022 Registration of charge 075769950004, created on 2022-11-09

View Document

27/07/2127 July 2021 Registration of charge 075769950003, created on 2021-07-15

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Satisfaction of charge 075769950002 in full

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital on 2021-07-12

View Document

12/07/2112 July 2021

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075769950002

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 ADOPT ARTICLES 25/10/2019

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT ENGLAND

View Document

28/10/1928 October 2019 CESSATION OF MICHAEL ANDREW AS A PSC

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR PAUL ANTHONY COX

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR JOHN TERENCE SULLIVAN

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECONOMY (UK) LIMITED

View Document

28/10/1928 October 2019 CESSATION OF BONITA LOUISE CAHILL AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR BONITA CAHILL

View Document

21/08/1921 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

06/09/186 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 SUB-DIVISION 09/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW / 09/03/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONITA LOUISE CAHILL

View Document

15/03/1815 March 2018 ALTER ARTICLES 09/03/2018

View Document

15/03/1815 March 2018 ARTICLES OF ASSOCIATION

View Document

15/03/1815 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 250000

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM PEAR TREE BUSINESS CENTRE COBHAM ROAD FERNDOWN DORSET BH21 7PT ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 200000

View Document

29/04/1629 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 150000

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

29/10/1529 October 2015 SECOND FILING WITH MUD 24/03/15 FOR FORM AR01

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 04/06/15 STATEMENT OF CAPITAL GBP 100000

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED BONITA LOUISE CAHILL

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 30/06/13 STATEMENT OF CAPITAL GBP 25000

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

24/04/1224 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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