THE WASTE GROUP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Registered office address changed from Boyes Barn Whites Hill Owslebury Winchester Hampshire SO21 1LT England to Unit 3 Micheldever Winchester SO21 3BT on 2021-11-10

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/04/195 April 2019 COMPANY NAME CHANGED ENVIRO WASTE (EU) LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

05/04/195 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM UNIT 1 UPTON LODGE BUILDINGS ASTROP ROAD MIDDLETON CHENEY BANBURY OXFORDSHIRE OX17 2PJ

View Document

10/04/1610 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/07/1512 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BUNCE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL DANIELS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR MARK ADRIAN SEAL

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS BRIDGET BUNCE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUNCE

View Document

06/09/146 September 2014 RE APPOINTMENT OF DIRECTORS 19/08/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUNCE

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED NEIL ROGER DANIELS

View Document

10/06/1410 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARYLL BUNCE

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED DARYLL ANTHONY BUNCE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/12/1219 December 2012 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

26/11/1226 November 2012 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