NIT WASTE MANAGEMENT LTD

Company Documents

DateDescription
13/06/2513 June 2025

View Document

13/06/2513 June 2025 Registered office address changed to PO Box 4385, 11704860 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-13

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2021-11-30

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAM EKANEM ASSAM / 26/08/2020

View Document

25/08/2025 August 2020 Registered office address changed from , 105 Millfield, New Ash Green Sevenoaks, DA3 8HN, United Kingdom to Unit 50, the Cooperage Old Bexley Business Park Bourne Road Bexley DA5 1LR on 2020-08-25

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 105 MILLFIELD NEW ASH GREEN SEVENOAKS DA3 8HN UNITED KINGDOM

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

03/06/203 June 2020 COMPANY NAME CHANGED NIT SECURITY SERVICES LTD CERTIFICATE ISSUED ON 03/06/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1830 November 2018 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