NETWORK WASTE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 ADOPT ARTICLES 23/01/2019

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR JOHN TERENCE SULLIVAN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PRICE

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAR

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MR CHRISTOPHER PRICE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR PAUL ANTHONY COX

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MR CHRISTOPHER PRICE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 COMPANY NAME CHANGED NETWORK WASTE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED JUST HIRE UK LTD CERTIFICATE ISSUED ON 20/05/09

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

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