SOUTH YORKSHIRE WASTE SOLUTIONS LTD

Company Documents

DateDescription
18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
12E MANOR ROAD
LONDON
N16 5SA

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN FLOYD

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN LONIS

View Document

18/08/1418 August 2014

View Document

05/08/145 August 2014 SECOND FILING WITH MUD 01/04/14 FOR FORM AR01

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD

View Document

01/08/141 August 2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BRIAN GERALD LONIS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NICOL

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JAMES CHRISTOPHER NICOL

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 PREVSHO FROM 30/04/2014 TO 30/11/2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
UNIT 5 SURBITON STREET
SHEFFIELD
SOUTH YORKSHIRE
S9 2DN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
PROGRESS HOUSE 206 WHITE LANE
GLEADLESS
SHEFFIELD
S12 3GL
ENGLAND

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 CURRSHO FROM 31/01/2014 TO 30/04/2013

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 PREVSHO FROM 30/11/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/10/1229 October 2012 DISS REQUEST WITHDRAWN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR LINVAL DOUGLAS

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BEELEY WOOD 2 BEELEY WOOD LANE SHEFFIELD S6 1QT ENGLAND

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 18 NUTWOOD TRADING ESTATE LIMESTONE COTTAGE LANE SHEFFIELD S6 1NJ ENGLAND

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM FLAT 2 CASTLEWOOD COURT CASTLEWOOD DRIVE SHEFFIELD S10 4FH UNITED KINGDOM

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR LINVAL DOUGLAS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NICOL

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS CLAIRE NICOL

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED WWM SKIP HIRE AND RECYCLING LTD CERTIFICATE ISSUED ON 28/07/11

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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