MANAGED WASTE SOLUTIONS 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 | Appointment of Mr Philip Vincent as a director on 2025-05-01 |
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a director on 2025-05-01 |
09/12/249 December 2024 | |
09/12/249 December 2024 | |
14/11/2414 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 | |
03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
17/07/2317 July 2023 | Register(s) moved to registered office address Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-02 with updates |
05/07/235 July 2023 | Previous accounting period shortened from 2023-07-31 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 |
12/06/2312 June 2023 | Memorandum and Articles of Association |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Resolutions |
01/06/231 June 2023 | Statement of company's objects |
01/06/231 June 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24 |
31/05/2331 May 2023 | Appointment of Mr John Terence Sullivan 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 |
31/05/2331 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 | Satisfaction of charge 062987180001 in full |
31/05/2331 May 2023 | Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24 |
31/05/2331 May 2023 | Termination of appointment of Christopher John Giscombe as a director on 2023-05-24 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
06/10/226 October 2022 | Termination of appointment of Kerry-Anne Nessling as a secretary on 2022-09-30 |
06/10/226 October 2022 | Registration of charge 062987180001, created on 2022-10-05 |
06/10/226 October 2022 | Registered office address changed from 5 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY England to Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN on 2022-10-06 |
06/10/226 October 2022 | Notification of Uk Waste Solutions Limited as a person with significant control on 2022-09-30 |
06/10/226 October 2022 | Cessation of Kerry-Anne Nessling as a person with significant control on 2022-09-30 |
06/10/226 October 2022 | Appointment of Mr Christopher John Giscombe as a director on 2022-09-30 |
06/10/226 October 2022 | Appointment of Mr Garry David Johnson as a director on 2022-09-30 |
06/10/226 October 2022 | Cessation of Mark Anthony Nessling as a person with significant control on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Mark Anthony Nessling as a director on 2022-09-30 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 55 ASHLAWN ROAD RUGBY WARWICKSHIRE CV22 5ET ENGLAND |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 5 MITCHELL COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UY |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY NESSLING / 20/09/2016 |
20/09/1620 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY-ANNE NESSLING / 20/09/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
21/03/1621 March 2016 | SECRETARY APPOINTED MRS KERRY-ANNE NESSLING |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/02/1612 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/08/154 August 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
03/08/153 August 2015 | SAIL ADDRESS CHANGED FROM: LLOYDS BANK CHAMBERS 6 HIGH STREET SOUTHAM WARWICKSHIRE CV47 0HA ENGLAND |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 9 DAVY COURT CASTLE MOUND WAY CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ ENGLAND |
31/07/1331 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/07/1224 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/02/1224 February 2012 | SAIL ADDRESS CREATED |
14/07/1114 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, UNIT 12C DAVY COURT CASTLE MOUND WAY, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0UZ |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, SECRETARY GLORIA WARNER |
07/07/107 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | DIRECTOR APPOINTED MR MARK ANTHONY NESSLING |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 4 ROWE CLOSE, HILLMORTON, RUGBY, WARWICKSHIRE, CV21 4DL |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR KERRY NESSLING |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY NESSLING / 18/04/2008 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 70 VERNON AVENUE, RUGBY, CV22 5HP |
22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
02/07/072 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANAGED WASTE SOLUTIONS 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