COMPOSTING FACILITIES SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Brian Stanley Crust as a director on 2025-06-13

View Document

29/05/2529 May 2025 Full accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Spencer John Crust as a director on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Accounts for a small company made up to 2023-04-30

View Document

25/01/2425 January 2024 Appointment of Mr Paul John Lee as a director on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of Scott Leonard Diamond as a director on 2024-01-24

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Allen Charles Crust on 2023-12-01

View Document

14/12/2314 December 2023 Appointment of Mr Antony Keith Crust as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Richard Spencer-Tanner as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Richard Spencer-Tanner as a director on 2023-11-01

View Document

23/10/2323 October 2023 Termination of appointment of Stephen Patrick Gilson as a director on 2023-10-20

View Document

12/09/2312 September 2023 Appointment of Mr Clive Harris as a director on 2023-09-11

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Luke Potts as a director on 2022-11-18

View Document

18/05/2218 May 2022 Termination of appointment of Sian Marie Crust as a director on 2022-04-28

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of capital on 2021-10-26

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

24/11/2124 November 2021 Appointment of Mrs Sian Marie Crust as a director on 2021-11-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Christopher Rodney Hemderson on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Richard Spencer-Tanner as a director on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr Scott Leonard Diamond as a director on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr Spencer John Crust as a director on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr Christopher Rodney Hemderson as a director on 2021-11-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Stephen Patrick Gilson on 2021-11-23

View Document

23/11/2123 November 2021 Secretary's details changed for Mr Richard Spencer-Tanner on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Mts Cleansing Group Limited as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Cessation of Mts Cleansing Services Ltd as a person with significant control on 2021-11-01

View Document

08/08/218 August 2021 Accounts for a small company made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MR RICHARD SPENCER-TANNER

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY ANTONY CRUST

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 212 KINGSNORTH INDUSTRIAL ESTATE, HOO ROCHESTER KENT ME3 9NZ

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

26/02/2026 February 2020 CURRSHO FROM 31/08/2020 TO 30/04/2020

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066126110002

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR STEPHEN PATRICK GILSON

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTS CLEANSING SERVICES LTD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORTON / 11/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY KEITH CRUST / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORTON / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY STANLEY CRUST / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALBERT CRUST / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER CRUST / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STANLEY CRUST / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KEITH CRUST / 08/11/2012

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN CHARLES CRUST / 11/08/2016

View Document

08/08/168 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066126110002

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

24/06/1424 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 30/08/13 STATEMENT OF CAPITAL GBP 500006

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
STANLEY HOUSE ANTHONYS WAY, MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4NF
UNITED KINGDOM

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MEDWAY ONE ANTHONYS WAY, MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NF UNITED KINGDOM

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
STANLEY HOUSE ANTHONYS WAY, MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4NF
UNITED KINGDOM

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM MTS HOUSE UNIT 240 KINGSNORTH WORKS HOO ROCHESTER KENT ME3 9NZ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ALLEN CHARLES CRUST

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR TERRY STANLEY CRUST

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KEITH CRUST / 08/11/2012

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH CRUST / 05/06/2012

View Document

06/03/126 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/12/116 December 2011 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 21/04/11 STATEMENT OF CAPITAL GBP 6

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MICHAEL NORTON

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER CRUST / 05/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEITH CRUST / 05/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KEITH CRUST / 05/06/2010

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 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