UK WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-01

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Statement of capital on 2024-10-22

View Document

22/10/2422 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

09/01/249 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Satisfaction of charge 049958900002 in full

View Document

31/05/2331 May 2023 Cessation of Garry David Johnson as a person with significant control on 2023-05-24

View Document

31/05/2331 May 2023 Cessation of Christopher Giscombe as a person with significant control on 2023-05-24

View Document

31/05/2331 May 2023 Notification of Reconomy (Uk) Limited as a person with significant control on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Giscombe as a director on 2023-05-24

View Document

31/05/2331 May 2023 Satisfaction of charge 049958900003 in full

View Document

31/05/2331 May 2023 Termination of appointment of Garry David Johnson as a director on 2023-05-24

View Document

31/05/2331 May 2023 Registered office address changed from Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

24/10/2224 October 2022 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Registration of charge 049958900003, created on 2022-10-05

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registration of charge 049958900002, created on 2021-10-01

View Document

16/06/2116 June 2021 Termination of appointment of Jane Claire Mellor as a director on 2021-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 ADOPT ARTICLES 15/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 30/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE MELLOR / 17/12/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GISCOMBE / 27/11/2018

View Document

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

View Accounts

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 29/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 29/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS JANE CLAIRE MELLOR

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 13/04/2015

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 04/03/2014

View Document

08/01/158 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY GARRY JOHNSON

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID JOHNSON / 05/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 02/02/2012

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 07/12/2011

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID JOHNSON / 07/12/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GARRY DAVID JOHNSON / 31/03/2011

View Document

03/02/113 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID JOHNSON / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 01/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 20/12/2007

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: THE BEARINGS UNITS 27-28 BOWBRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4BZ

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: UK WASTE SOLUTIONS LIMITED THE BEARINGS UNIT 29, BOWBRIDGE ROAD, NEWARK NOTTINGHAMSHIRE NG24 1BZ

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 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