WASTE FOOD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from Burley Fields Lake Crippetts Lane Leckhampton Cheltenham GL51 4XT England to Park Grounds Park Grounds Brinkworth Road Royal Wootton Bassett SN4 8DW on 2025-01-22

View Document

23/09/2423 September 2024 Satisfaction of charge 092223110001 in full

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from Prospect House Howden Road Holme-on-Spalding-Moor York YO43 4BT England to Burley Fields Lake Crippetts Lane Leckhampton Cheltenham GL51 4XT on 2024-04-19

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092223110001

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMY GOODWIN

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS AMY ELIZABETH GOODWIN

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS DOROTHY SHARON GODDARD

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 TERMINATE SEC APPOINTMENT

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GODDARD

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, SECRETARY DOROTHY GODDARD

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GODDARD / 27/09/2017

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 2 WATER STREET HOLMBRIDGE HOLMFIRTH HD9 2NY ENGLAND

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 305 BRETTON PARK WAY DEWSBURY WEST YORKSHIRE WF12 9BS

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 200

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR PAUL ELLIS TAYLOR

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMPSHIRE

View Document

08/05/158 May 2015 SECRETARY APPOINTED MRS DOROTHY SHARON GODDARD

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PAUL JAMES GODDARD

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS DOROTHY SHARON GODDARD

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FACTORY FARM FACTORY LANE EMLEY HUDDERSFIELD HD8 9TE ENGLAND

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GODDARD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY DOROTHY GODDARD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GODDARD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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