ENVIRONMENTAL WASTE SYSTEMS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document (might not be available)

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document (might not be available)

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document (might not be available)

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document (might not be available)

16/03/2316 March 2023 Change of details for Grimment Investments Ltd as a person with significant control on 2023-01-20

View Document (might not be available)

16/03/2316 March 2023 Director's details changed for Mr Philip James Johnston on 2023-01-20

View Document (might not be available)

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document (might not be available)

10/05/2210 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document (might not be available)

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document (might not be available)

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON

View Document (might not be available)

25/04/1725 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document (might not be available)

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

03/04/173 April 2017 DIRECTOR APPOINTED CHRISTOPHER JAMES JOHNSTON

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT

View Document (might not be available)

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY JULIE MCNULTY

View Document (might not be available)

01/06/161 June 2016 DIRECTOR APPOINTED MR PHILIP JAMES JOHNSTON

View Document (might not be available)

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE MCNULTY

View Document (might not be available)

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document (might not be available)

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document (might not be available)

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document (might not be available)

18/12/1318 December 2013 DIRECTOR APPOINTED MRS JULIE MCNULTY

View Document (might not be available)

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNULTY

View Document (might not be available)

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document (might not be available)

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document (might not be available)

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document (might not be available)

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document (might not be available)

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE MCNULTY / 01/10/2009

View Document (might not be available)

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCNULTY / 01/10/2009

View Document (might not be available)

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document (might not be available)

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document (might not be available)

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document (might not be available)

07/05/027 May 2002 DIRECTOR RESIGNED

View Document (might not be available)

07/05/027 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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