EVOLUTION WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/06/2326 June 2023 Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Giscombe as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24

View Document

31/05/2331 May 2023 Satisfaction of charge 091850020001 in full

View Document

31/05/2331 May 2023 Registered office address changed from Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Garry David Johnson as a director on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Registration of charge 091850020001, created on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED UKWSL HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK WASTE SOLUTIONS LIMITED

View Document

14/01/2114 January 2021 CESSATION OF CHRISTOPHER GISCOMBE AS A PSC

View Document

14/01/2114 January 2021 CESSATION OF GARRY DAVID JOHNSON AS A PSC

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 29/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 29/12/2017

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/05/164 May 2016 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 13/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 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