ONE STOP MANAGED WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

16/05/2216 May 2022 Current accounting period extended from 2022-06-30 to 2022-12-30

View Document

27/04/2227 April 2022 Satisfaction of charge 058459720001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/02/194 February 2019 ADOPT ARTICLES 21/12/2018

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY SLATER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRATTON

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM UNIT 23 PROSPECT HOUSE COLLIERY CLOSE STAVELEY CHESTERFIELD DERBYSHIRE S43 3QE

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058459720001

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER

View Document

08/01/198 January 2019 CESSATION OF PAUL GRATTON AS A PSC

View Document

08/01/198 January 2019 CESSATION OF JONATHAN SLATER AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAGNALL & MORRIS (WASTE SERVICES) LIMITED

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRATTON

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR NEIL CURTIS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MICHAEL ASHALL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GRAHAME HENDERSON

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS LINDSAY JANE SLATER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED CLAIRE GRATTON

View Document

22/01/1822 January 2018 ARTICLES OF ASSOCIATION

View Document

22/01/1822 January 2018 ADOPT ARTICLES 08/01/2018

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN SLATER

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRATTON / 20/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLATER / 20/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 ADOPT ARTICLES 14/11/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLATER / 01/07/2014

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRATTON / 01/07/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SLATER / 01/07/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM WESTTHORPE BUSINESS INNOVATION CENTRE WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TZ UNITED KINGDOM

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRATTON / 17/06/2011

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRATTON / 01/01/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SLATER / 01/01/2010

View Document

22/03/1022 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT G8 WESTTHORPE BUSINESS INNOVATION CENTRE KILLAMARSH SHEFFIELD SOUTH YORKSHIRE S21 1TZ

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 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