ONE STOP WASTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE SHARP / 20/12/2016

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHARP / 20/12/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 SUB-DIVISION 27/09/17

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 18 NORTH SILVER STREET ABERDEEN ABERDEENSHIRE AB10 1JU

View Document

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 SAIL ADDRESS CHANGED FROM: ONE STOP WASTE SOLUTIONS GALLOWHILL CHCECKBAR ABERDEEN ABERDEENSHIRE AB12 4LP SCOTLAND

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE SHARP / 01/04/2013

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG DONOGHUE / 01/04/2013

View Document

01/04/131 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CRAIG DONOGHUE / 01/04/2013

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHARP / 01/04/2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE SHARP / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SHARP / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG DONOGHUE / 17/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 S366A DISP HOLDING AGM 18/04/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 18 NORTH SILVER STREET ABERDEEN AB10 1JU

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 SECRETARY RESIGNED

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