UTILITY WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Registered office address changed from 100 Ollerton Close Grappenhall Warrington Cheshire WA4 2UD to 9 Sherbourne Avenue Sherbourne Avenue Chester CH4 7QU on 2022-11-27

View Document

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/09/2222 September 2022 Termination of appointment of Christine Crane as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Christine Crane as a secretary on 2022-09-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR PAUL ANTHONY CRANE

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/11/1613 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/05/144 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/11/1324 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/04/1313 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 COMPANY NAME CHANGED ENARC SURVEYS LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CRANE

View Document

25/11/1225 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/07/1229 July 2012 DIRECTOR APPOINTED MR PAUL ANTHONY CRANE

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MRS CHRISTINE CRANE

View Document

30/04/1130 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CRANE

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWRY

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOWRY / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRANE / 01/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOWRY / 01/10/2009

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MICHAEL LOWRY

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRANE / 01/04/2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 S386 DISP APP AUDS 21/02/01

View Document

05/03/015 March 2001 S366A DISP HOLDING AGM 21/02/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 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