EVOLUTION WASTE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01 |
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a director on 2025-05-01 |
12/05/2512 May 2025 | Appointment of Mr Philip Vincent as a director on 2025-05-01 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
13/11/2413 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-14 with updates |
19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
26/06/2326 June 2023 | Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24 |
10/06/2310 June 2023 | Memorandum and Articles of Association |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
01/06/231 June 2023 | Statement of company's objects |
31/05/2331 May 2023 | Termination of appointment of Christopher Giscombe as a director on 2023-05-24 |
31/05/2331 May 2023 | Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24 |
31/05/2331 May 2023 | Satisfaction of charge 091850020001 in full |
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 |
31/05/2331 May 2023 | Appointment of Mr John Terence Sullivan as a director on 2023-05-24 |
31/05/2331 May 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24 |
31/05/2331 May 2023 | Termination of appointment of Garry David Johnson as a director on 2023-05-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-14 with updates |
30/12/2130 December 2021 | Accounts for a small company made up to 2021-03-31 |
06/10/216 October 2021 | Registration of charge 091850020001, created on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/03/217 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
25/01/2125 January 2021 | COMPANY NAME CHANGED UKWSL HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/21 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK WASTE SOLUTIONS LIMITED |
14/01/2114 January 2021 | CESSATION OF CHRISTOPHER GISCOMBE AS A PSC |
14/01/2114 January 2021 | CESSATION OF GARRY DAVID JOHNSON AS A PSC |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
17/07/1817 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 29/12/2017 |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 29/12/2017 |
24/11/1724 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
04/05/164 May 2016 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 13/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 13/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/08/1421 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVOLUTION WASTE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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