STORM WASTE SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Registered office address changed from PO Box 5616 P.O.Box 5616 Post Office Carpet Trades Way Kidderminster DY11 6SD England to Unit 8 Haynes Point Stourport Road Kidderminster DY11 7QP on 2024-12-10

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

23/02/1823 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED RICHARD GANLEY

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR ANTON KENNETH LYNN ROYD TAYLOR

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR ARCHIBALD LOGAN

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED IAN ROLAND POWELL

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN SPENCER / 01/06/2013

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 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