MOGSONSWASTE LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

12/05/2512 May 2025 Notification of Lysons & Sons Holdings Limited as a person with significant control on 2025-03-10

View Document

12/05/2512 May 2025 Cessation of Connor Paul Lysons as a person with significant control on 2025-03-10

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Change of details for Mr Connor Paul Lysons as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Stuart John Mogridge as a director on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Stuart John Mogridge as a person with significant control on 2023-07-03

View Document

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

View Accounts

20/01/2320 January 2023 Termination of appointment of Ruby Jane Lysons as a director on 2023-01-12

View Document

20/01/2320 January 2023 Termination of appointment of Joanna Mogridge as a director on 2023-01-12

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY JANE LYSONS / 20/01/2020

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM MONTANA HOUSE WESTON LANE WINTERSLOW SALISBURY SP5 1RQ ENGLAND

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MOGRIDGE / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN MOGRIDGE / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOGRIDGE / 23/12/2019

View Document

23/12/1923 December 2019 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MRS RUBY JANE LYSONS

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MRS JOANNA MOGRIDGE

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR STUART JOHN MOGRIDGE

View Document

07/06/197 June 2019 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