ADVANCED WASTE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01 |
12/05/2512 May 2025 | Appointment of Mr Philip Vincent as a director on 2025-05-01 |
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a director on 2025-05-01 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
12/02/2412 February 2024 | Satisfaction of charge 075769950004 in full |
23/10/2323 October 2023 | Accounts for a small company made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
27/02/2327 February 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21 |
18/11/2218 November 2022 | Registration of charge 075769950004, created on 2022-11-09 |
27/07/2127 July 2021 | Registration of charge 075769950003, created on 2021-07-15 |
22/07/2122 July 2021 | Accounts for a small company made up to 2020-12-31 |
21/07/2121 July 2021 | Satisfaction of charge 075769950002 in full |
12/07/2112 July 2021 | |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Statement of capital on 2021-07-12 |
12/07/2112 July 2021 | |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075769950002 |
08/04/208 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
27/03/2027 March 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | ADOPT ARTICLES 25/10/2019 |
07/11/197 November 2019 | STATEMENT OF COMPANY'S OBJECTS |
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 |
28/10/1928 October 2019 | CESSATION OF MICHAEL ANDREW AS A PSC |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR PAUL ANTHONY COX |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN |
28/10/1928 October 2019 | SECRETARY APPOINTED MR JOHN TERENCE SULLIVAN |
28/10/1928 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECONOMY (UK) LIMITED |
28/10/1928 October 2019 | CESSATION OF BONITA LOUISE CAHILL AS A PSC |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BONITA CAHILL |
21/08/1921 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
06/09/186 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/04/1823 April 2018 | SUB-DIVISION 09/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW / 09/03/2018 |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONITA LOUISE CAHILL |
15/03/1815 March 2018 | ALTER ARTICLES 09/03/2018 |
15/03/1815 March 2018 | ARTICLES OF ASSOCIATION |
15/03/1815 March 2018 | VARYING SHARE RIGHTS AND NAMES |
14/09/1714 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | 03/07/17 STATEMENT OF CAPITAL GBP 250000 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM PEAR TREE BUSINESS CENTRE COBHAM ROAD FERNDOWN DORSET BH21 7PT ENGLAND |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 200000 |
29/04/1629 April 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 150000 |
05/04/165 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
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 |
29/10/1529 October 2015 | SECOND FILING WITH MUD 24/03/15 FOR FORM AR01 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | 04/06/15 STATEMENT OF CAPITAL GBP 100000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR APPOINTED BONITA LOUISE CAHILL |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/10/1310 October 2013 | 30/06/13 STATEMENT OF CAPITAL GBP 25000 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/10/1215 October 2012 | PREVEXT FROM 31/03/2012 TO 30/06/2012 |
24/04/1224 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
21/05/1121 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/1124 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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