WASTE SOLUTIONS MCR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Registered office address changed from 14 Outram Road Dukinfield SK16 4XE England to C/O Seftons 135-143 Union Street Oldham OL1 1TE on 2025-08-13

View Document

31/07/2531 July 2025 Certificate of change of name

View Document

30/07/2530 July 2025 Certificate of change of name

View Document

23/06/2523 June 2025 Satisfaction of charge 083118980001 in full

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Change of details for Mrs Fallon Lea Elston as a person with significant control on 2023-01-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083118980002

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FALLON LEA ELSTON / 03/09/2018

View Document

21/05/1821 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CESSATION OF ANTHONY MARK ELSTON AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSTON

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 3 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK ELSTON / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FALLON LEA ELSTON / 12/04/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 28/11/16 STATEMENT OF CAPITAL GBP 2

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS FALLON LEA ELSTON

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 ST MARY'S PLACE 3 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ ENGLAND

View Document

08/01/168 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 14 SERGEANTS LANE WHITEFIELD MANCHESTER M45 7TS

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083118980001

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/02/1519 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED A M P MACHINE INSPECTION SERVICES LTD CERTIFICATE ISSUED ON 22/12/14

View Document

22/12/1422 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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