DSG WASTE MANAGEMENT LTD

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of a voluntary liquidator

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Resolutions

View Document

12/05/2512 May 2025 Registered office address changed from Hangar 107 (South) Main Site Aston Down Business Park Aston Down Stroud GL6 8GA England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 2025-05-12

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Statement of affairs

View Document

12/12/2412 December 2024 Registration of charge 051575420001, created on 2024-12-12

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-18 with updates

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

05/05/235 May 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Termination of appointment of David Skinner as a director on 2023-04-05

View Document

12/04/2312 April 2023 Cessation of David Skinner as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Notification of A Steele Ltd as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Notification of Ewb Group Ltd as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Registered office address changed from 10 Velhurst Drive Brownshill Stroud Gloucestershire GL6 8AF to Hangar 107 (South) Main Site Aston Down Business Park Aston Down Stroud GL6 8GA on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Elliott Frank Willis as a director on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr Alexander James Steele as a director on 2023-04-05

View Document

12/04/2312 April 2023 Termination of appointment of Clare Alison Skinner as a secretary on 2023-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SKINNER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKINNER / 01/06/2010

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 9 ASHLEY DRIVE, BUSSAGE STROUD GLOUCESTERSHIRE GL6 8BY

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 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