GILSTON WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Notification of Jonathan Davies as a person with significant control on 2021-07-02

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL RODWELL

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVIES

View Document

17/03/2117 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/03/2021

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103739290001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM KENSINGTON HOUSE 7 ROE LANE SOUTHPORT MERSEYSIDE PR9 9DT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 83 DUCIE STREET MANCHESTER MANCHESTER M1 2JQ UNITED KINGDOM

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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