PRIORITY WASTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

08/04/258 April 2025 Change of details for Mr Nikolay Valentinov Tovirov as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mr Nikolay Valentinov Tovirov on 2025-04-08

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Change of details for Mr Nikolay Valentinov Tovirov as a person with significant control on 2024-10-18

View Document

27/10/2427 October 2024 Director's details changed for Mr Gary John Cronnolley on 2024-10-18

View Document

25/10/2425 October 2024 Director's details changed for Mr Nikolay Valentinov Tovirov on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr Nikolay Valentinov Tovirov on 2024-10-18

View Document

25/10/2425 October 2024 Secretary's details changed for Mr Gary John Cronnolley on 2024-10-18

View Document

25/10/2425 October 2024 Registered office address changed from Unit 6 Oakwood Enterprise Park Rowden Lane Mentmore Leighton Buzzard LU7 0GR England to Rejel House Murdock Road Manton Industrial Estate Bedford Bedfordshire MK41 7PE on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Nikolay Valentinov Tovirov as a person with significant control on 2024-10-24

View Document

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Change of details for Pro-Innovation Solutions Group Holdings Limited as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Unit 6 Oakwood Enterprise Park Rowden Lane Mentmore Leighton Buzzard LU7 0QD England to Unit 6 Oakwood Enterprise Park Rowden Lane Mentmore Leighton Buzzard LU7 0GR on 2024-03-01

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Nikolay Valentinov Tovirov as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Nikolay Valentinov Tovirov on 2023-06-14

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2021-06-18

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2020-06-22

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2022-06-30

View Document

23/02/2323 February 2023 Change of share class name or designation

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Sub-division of shares on 2020-03-17

View Document

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

View Accounts

30/06/2230 June 2022 18/06/22 Statement of Capital gbp 10.0

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/06/2117 June 2021 Change of details for Mr Nikolay Valentinov Tovirov as a person with significant control on 2021-06-17

View Document

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/2022 June 2020 Confirmation statement made on 2020-06-18 with updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR NIKOLAY VALENTINOV TOVIROV

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061811370001

View Document

16/07/1916 July 2019 CESSATION OF GARY JOHN CRONNOLLEY AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO-INNOVATION SOLUTIONS GROUP HOLDINGS LIMITED

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 12/07/2019

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 12/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 03/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 21 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5BU ENGLAND

View Document

03/05/193 May 2019 COMPANY NAME CHANGED WEEE SUPPORT UK LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 14 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HB

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 05/10/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 11/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 11/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CRONNOLLEY / 11/07/2018

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAI CRONNOLLEY

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 24 HEATHFIELD STACEY BUSHES MILTON KEYNES MK12 6HR ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 1 MIDDLEWICH ROAD HOLMES CHAPEL CREWE CHESHIRE, CW4 7EA ENGLAND

View Document

13/04/1213 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CRONNOLLEY / 13/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAI NYUK CRONNOLLEY / 13/04/2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARY CRONNOLLEY / 13/04/2012

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 11 KING STREET INDUSTRIAL ESTATE MIDDLEWICH CHESHIRE CW10 9LF

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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