CONCEPT WASTE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
05/08/245 August 2024 | Cessation of Amy Yasmin Maynard as a person with significant control on 2024-06-01 |
05/08/245 August 2024 | Termination of appointment of Amy Yasmin Maynard as a director on 2024-06-01 |
01/08/241 August 2024 | Termination of appointment of a director |
01/08/241 August 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-07-30 |
01/08/241 August 2024 | Termination of appointment of a director |
01/08/241 August 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-05-01 |
31/07/2431 July 2024 | Registered office address changed from Suite 51 26 the Hornet Chichester PO19 7BB England to Suite 818 26 the Hornet Chichester West Sussex PO19 7BB on 2024-07-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Registered office address changed from Suite 51 Suite 51 the Hornet Chichester West Sussex PO19 7PB England to Suite 51 26 the Hornet Chichester PO19 7BB on 2022-04-04 |
04/04/224 April 2022 | Micro company accounts made up to 2021-04-30 |
01/04/221 April 2022 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to Suite 51 Suite 51 the Hornet Chichester West Sussex PO19 7PB on 2022-04-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/12/2014 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TERRY POPE / 06/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY YASMIN MAYNARD / 06/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY POPE / 06/07/2020 |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS AMY YASMIN MAYNARD / 06/07/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
17/06/1917 June 2019 | COMPANY NAME CHANGED CONTRAST WASTE SOLUTIONS LTD CERTIFICATE ISSUED ON 17/06/19 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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