ENVIRONMENTAL WASTE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/08/2423 August 2024 | Registered office address changed from 33 Laird Street Coatbridge North Lanarkshire ML5 3LW to Unit 1-2, Festival Court 17 Brand Place Glasgow G51 1DR on 2024-08-23 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
16/03/2316 March 2023 | Change of details for Grimment Investments Ltd as a person with significant control on 2023-01-20 |
16/03/2316 March 2023 | Director's details changed for Mr Philip James Johnston on 2023-01-20 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-08-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/02/2124 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
11/03/2011 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/05/1921 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17 |
20/05/1920 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
19/12/1719 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON |
25/04/1725 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/04/173 April 2017 | DIRECTOR APPOINTED CHRISTOPHER JAMES JOHNSTON |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT |
01/06/161 June 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE MCNULTY |
01/06/161 June 2016 | DIRECTOR APPOINTED MR PHILIP JAMES JOHNSTON |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCNULTY |
24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/05/1416 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR APPOINTED MRS JULIE MCNULTY |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCNULTY |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/05/1317 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
19/05/1119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/05/1012 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MCNULTY / 01/10/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCNULTY / 01/10/2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
17/05/0717 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
31/10/0631 October 2006 | PARTIC OF MORT/CHARGE ***** |
08/06/068 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
08/05/038 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
08/05/038 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | SECRETARY RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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