TWSSO LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 1

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 22/03/19

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 22/03/2019

View Document

04/04/194 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED TEAM WASTE SOUTHERN LIMITED CERTIFICATE ISSUED ON 20/11/18

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/12/095 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: PRESTON PARK HOUSE, SOUTH ROAD BRIGHTON E SUSSEX BN1 6SB

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED WASTETEAM LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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