DIVERSE WASTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Appointment of Mr Philip Matthew Thomas as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Michael Richard Grime as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr David James Gallagher as a director on 2025-01-15

View Document

14/01/2514 January 2025 Change of details for Grd Waste Uk Ltd as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Faye Grime as a director on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from Bourse St Brandon's House 29 Great George Street Bristol BS1 5QT England to Ground Floor, West Wing, 3-4 the Quadrangle Crewe Hall Crewe CW1 6UZ on 2025-01-14

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Appointment of Mrs Faye Grime as a director on 2024-10-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/10/2430 October 2024 Termination of appointment of Sara Felix-Halladey as a director on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of Sara Felix-Halladey as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Michael Richard Grime as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of John Barrie Prosser as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Grd Waste Uk Ltd as a person with significant control on 2024-10-30

View Document

02/10/242 October 2024 Satisfaction of charge 064173040002 in full

View Document

04/12/234 December 2023 Director's details changed for Miss Sara Felix-Halladey on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Miss Sara Felix-Halladey as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Bourse St Brandon's House 29 Great George Street Bristol BS1 5QT on 2023-12-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

06/10/236 October 2023 Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to St Brandon's House 29 Great George Street Bristol BS1 5QT on 2023-10-06

View Document

03/10/233 October 2023 Change of details for Miss Sara Felix-Halladey as a person with significant control on 2023-09-21

View Document

02/10/232 October 2023 Director's details changed for Miss Sara Felix-Halladey on 2023-09-21

View Document

02/10/232 October 2023 Change of details for Miss Sara Felix-Halladey as a person with significant control on 2023-09-21

View Document

02/10/232 October 2023 Change of details for a person with significant control

View Document

02/10/232 October 2023 Director's details changed for Miss Sara Felix-Halladey on 2023-09-21

View Document

29/09/2329 September 2023 Director's details changed for Miss Sara Andrea Halladey on 2023-09-21

View Document

29/09/2329 September 2023 Change of details for Miss Sara Andrea Halladey as a person with significant control on 2023-09-21

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064173040002

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 05/11/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRIE PROSSER / 03/01/2012

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRIE PROSSER / 05/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 05/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANDREA HALLADEY / 04/11/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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