WASTE CONCERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

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

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-08 with updates

View Document

21/02/2221 February 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

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

View Accounts

06/12/216 December 2021 Termination of appointment of Alex James Jadavji as a director on 2021-12-06

View Document

08/01/208 January 2020 CESSATION OF ANDREW SIMON DAVIS AS A PSC

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER FELDMAN

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF SPENCER FELDMAN AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON DAVIS

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER FELDMAN

View Document

04/04/194 April 2019 CESSATION OF ANDREW SIMON DAVIS AS A PSC

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FELDMAN / 04/05/2018

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON DAVIS

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF SPENCER FELDMAN AS A PSC

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 64161

View Document

08/01/168 January 2016 SOLVENCY STATEMENT DATED 14/10/15

View Document

08/01/168 January 2016 REDUCE ISSUED CAPITAL 14/10/2015

View Document

08/01/168 January 2016 STATEMENT BY DIRECTORS

View Document

18/11/1518 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1123 February 2011 SUB-DIVISION 15/02/11

View Document

23/02/1123 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 2612

View Document

17/02/1117 February 2011 ADOPT ARTICLES 15/02/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ALEX JAMES JADAVJI

View Document

09/02/119 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GODFREY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON DAVIS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER FELDMAN / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ROBERT STEPHEN GODFREY

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information