EVERWASTE SOLUTIONS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewSatisfaction of charge 154914470001 in full

View Document

16/05/2516 May 2025 Registered office address changed from Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England to 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2025-05-16

View Document

11/04/2511 April 2025 Registered office address changed from The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-11

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

17/03/2517 March 2025 Termination of appointment of Jodie Beth Burke as a director on 2025-02-12

View Document

17/03/2517 March 2025 Appointment of Mr Adam Fenny as a director on 2025-02-12

View Document

17/03/2517 March 2025 Appointment of Mr Craig Barlow as a director on 2025-02-12

View Document

17/03/2517 March 2025 Appointment of Mr Iain Cook as a director on 2025-02-12

View Document

17/03/2517 March 2025 Termination of appointment of Ian Peter Fenny as a director on 2025-02-12

View Document

17/03/2517 March 2025 Termination of appointment of Charles Henry Bliss as a director on 2025-02-12

View Document

17/03/2517 March 2025 Termination of appointment of Shane Anthony Harrison as a director on 2025-02-12

View Document

13/03/2513 March 2025 Change of details for Fenix Bridge Holdings Limited as a person with significant control on 2025-01-23

View Document

11/11/2411 November 2024 Appointment of Mr Shane Anthony Harrison as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mrs Jodie Beth Burke as a director on 2024-11-06

View Document

11/11/2411 November 2024 Appointment of Mr Charles Henry Bliss as a director on 2024-11-06

View Document

01/11/241 November 2024 Registration of charge 154914470001, created on 2024-10-30

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

05/04/245 April 2024 Registered office address changed from Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS on 2024-04-05

View Document

15/02/2415 February 2024 Incorporation

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