CHANGING WASTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Termination of appointment of Marc Bolland as a director on 2024-11-12

View Document

02/12/242 December 2024 Termination of appointment of Lee David Sanderson as a director on 2024-11-30

View Document

02/12/242 December 2024 Termination of appointment of Neil Turton as a director on 2024-11-30

View Document

20/11/2420 November 2024 Termination of appointment of Marina Nitsa Viergutz as a director on 2024-11-12

View Document

20/11/2420 November 2024 Termination of appointment of a director

View Document

20/11/2420 November 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12

View Document

23/09/2423 September 2024 Second filing for the appointment of Mr Ralph Buchanan Alexander Maddan as a director

View Document

17/09/2417 September 2024 Appointment of Mr Ralph Buchanan Alexander Maddan as a director on 2024-09-14

View Document

03/09/243 September 2024 Termination of appointment of Adam Matthew Duguid as a director on 2024-09-02

View Document

03/09/243 September 2024 Termination of appointment of Adam Matthew Duguid as a secretary on 2024-09-02

View Document

22/01/2422 January 2024 Change of details for Gvo B-1 Limited as a person with significant control on 2023-12-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Cessation of Allen Williamson as a person with significant control on 2022-11-24

View Document

06/12/226 December 2022 Change of details for Gvo B-1 Limited as a person with significant control on 2022-11-24

View Document

30/11/2230 November 2022 Termination of appointment of Allen Williamson as a director on 2022-11-30

View Document

28/11/2228 November 2022 Appointment of Mr Neil Turton as a director on 2022-11-24

View Document

28/11/2228 November 2022 Appointment of Mr Adam Matthew Duguid as a director on 2022-11-24

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Alan Fouracres as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Michael Kuessner on 2021-05-17

View Document

05/10/215 October 2021 Appointment of Mr Adam Matthew Duguid as a secretary on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Lee David Sanderson as a director on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2019-12-31

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

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

View Accounts

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALLEN WILLIAMSON / 01/09/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN WILLIAMSON

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / GVO B-1 LIMITED / 01/09/2017

View Document

03/04/183 April 2018 COMPANY NAME CHANGED EFLSAD LTD CERTIFICATE ISSUED ON 03/04/18

View Document

23/01/1823 January 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR ALAN FOURACRES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MICHAEL BERND KUESSNER

View Document

03/10/173 October 2017 DIRECTOR APPOINTED ALLEN WILLIAMSON

View Document

20/09/1720 September 2017 ADOPT ARTICLES 01/09/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVO B-1 LIMITED

View Document

25/08/1725 August 2017 CESSATION OF NEIL FRANCIS HUNTER AS A PSC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 SUB-DIVISION 05/07/17

View Document

31/07/1731 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 100.00

View Document

24/07/1724 July 2017 ADOPT ARTICLES 05/07/2017

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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