EASY WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Registered office address changed from Suite 1a, 2nd Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/10/2320 October 2023 Termination of appointment of Keith Hunt as a director on 2023-09-18

View Document

20/10/2320 October 2023 Director's details changed for Mr John John Thompson on 2023-09-18

View Document

20/10/2320 October 2023 Cessation of Keith Hunt as a person with significant control on 2023-09-18

View Document

20/10/2320 October 2023 Appointment of Mr John John Thompson as a director on 2023-09-18

View Document

18/10/2318 October 2023 Notification of Frank John Thompson as a person with significant control on 2023-09-18

View Document

18/08/2318 August 2023 Termination of appointment of Philip East as a director on 2023-07-20

View Document

18/08/2318 August 2023 Termination of appointment of Philip East as a secretary on 2023-07-20

View Document

18/08/2318 August 2023 Cessation of Philip East as a person with significant control on 2023-07-20

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

06/06/236 June 2023 Notification of Keith Hunt as a person with significant control on 2023-04-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EAST / 07/03/2019

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EAST / 07/03/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR KEITH HUNT

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP EAST / 01/01/2019

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HASSELL

View Document

28/03/1828 March 2018 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