ENVIRONMENTAL SOLUTIONS WASTE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

21/03/2521 March 2025 Change of details for Mrs Fiona Marie Ward as a person with significant control on 2025-02-10

View Document

21/03/2521 March 2025 Change of details for Mr Gareth John Ward as a person with significant control on 2025-02-10

View Document

20/03/2520 March 2025 Director's details changed for Mrs Fiona Marie Ward on 2025-02-10

View Document

20/03/2520 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Gareth John Ward on 2025-02-10

View Document

17/02/2517 February 2025 Director's details changed for Mrs Fiona Marie Ward on 2025-02-10

View Document

17/02/2517 February 2025 Director's details changed for Mr Gareth John Ward on 2025-02-10

View Document

17/02/2517 February 2025 Registered office address changed from Accounting & Taxation Centre 4a 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-17

View Document

10/02/2510 February 2025 Change of details for Mr Gareth John Ward as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mrs Fiona Marie Ward as a person with significant control on 2025-02-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

03/04/243 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

20/03/1920 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WARD / 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARIE WARD / 06/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARIE WARD / 13/08/2015

View Document

01/09/151 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARIE WARD / 01/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WARD / 01/12/2014

View Document

13/10/1413 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS FIONA MARIE WARD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WARD / 28/05/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 100

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY KIRSTY MCKAY

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE ACCOUNTING & TAXATION CENTRE 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 19 CATHERINE ROAD NEWBURY BERKSHIRE RG14 7NA

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 COMPANY NAME CHANGED WHATSUPPLIER LTD. CERTIFICATE ISSUED ON 06/02/06

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED WHATSUPPLIER.COM LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

29/07/0529 July 2005 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