INSTA 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
08/11/248 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

21/10/2221 October 2022 Change of details for Halchar Ltd as a person with significant control on 2022-10-04

View Document

21/10/2221 October 2022 Director's details changed for Mr Craig Stuart James Currie on 2022-10-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/11/219 November 2021 Notification of Halchar Ltd as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Cessation of Craig Stuart James Currie as a person with significant control on 2021-11-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074005710002

View Document

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM JUBILEE HOUSE LONG BENNINGTON BUSINESS PARK LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5JR ENGLAND

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART JAMES CURRIE / 31/12/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG STUART JAMES CURRIE / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CURRIE / 18/02/2019

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CURRIE / 07/03/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O EVOLUTION WASTE MANAGEMENT LIMITED 14-15 WINTERBECK BUSINESS ESTATE ORSTON LANE BOTTESFORD NOTTINGHAM ENGLAND NG13 0AU

View Document

12/11/1512 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CRAIG CURRIE

View Document

07/11/147 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CURRIE / 13/01/2014

View Document

05/12/135 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074005710002

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, 14 - 15 WINTERBECK BUSINESS ESTATE, ORSTON LANE BOTTESFORD, NOTTINGHAM, NG13 0AU, ENGLAND

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM, 1ST FLOOR RICHMOND HOUSE, LONG BENNINGTON BUSINESS PARK, LONG BENNINGTON, NEWARK, NG23 5JR, ENGLAND

View Document

21/10/1121 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

02/02/112 February 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM, 1ST FLOOR, RICHMOND HOUSE LONG BENNINGTON BUSINESS PARK, LONG, NEWARK, NG23 5JR, ENGLAND

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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