PRACTICAL WASTE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2024-06-30 |
04/04/254 April 2025 | Previous accounting period shortened from 2024-07-04 to 2024-07-03 |
18/10/2418 October 2024 | Change of details for Mr Thomas Colin Shearer as a person with significant control on 2022-08-18 |
14/10/2414 October 2024 | Notification of David Graham as a person with significant control on 2022-08-18 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-07 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Change of details for Mr Thomas Colin Shearer as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Director's details changed for Mr Thomas Colin Shearer on 2024-04-15 |
05/04/245 April 2024 | Previous accounting period shortened from 2023-07-05 to 2023-07-04 |
29/02/2429 February 2024 | Confirmation statement made on 2023-09-07 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2022-07-05 |
06/07/236 July 2023 | Current accounting period shortened from 2022-07-06 to 2022-07-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Previous accounting period shortened from 2022-07-07 to 2022-07-06 |
23/03/2323 March 2023 | Previous accounting period extended from 2022-06-25 to 2022-07-07 |
05/07/225 July 2022 | Annual accounts for year ending 05 Jul 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-06-26 to 2021-06-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-19 with updates |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/06/2027 June 2020 | CURRSHO FROM 27/06/2019 TO 26/06/2019 |
26/06/2026 June 2020 | Annual accounts for year ending 26 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
27/03/2027 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
04/03/204 March 2020 | DIRECTOR APPOINTED MR DAVID MICHAEL GRAHAM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/03/1929 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM SUITE7 VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY BT36 7LS NORTHERN IRELAND |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 1-3 MAIN STREET DOAGH BALLYCLARE CO ANTRIM BT39 0QL |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/07/1618 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
10/07/1510 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY GRAINNE MURRAY |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MURRAY |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | 23/06/10 STATEMENT OF CAPITAL GBP 100 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT MURRAY / 13/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN SHEARER / 13/06/2010 |
28/07/1028 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAINNE PATRICIA MURRAY / 13/06/2010 |
28/07/1028 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/09/094 September 2009 | 30/06/08 ANNUAL ACCTS |
25/07/0925 July 2009 | 13/06/09 ANNUAL RETURN SHUTTLE |
08/12/088 December 2008 | CHANGE IN SIT REG ADD |
30/07/0830 July 2008 | 13/06/08 ANNUAL RETURN SHUTTLE |
03/06/083 June 2008 | 30/06/07 ANNUAL ACCTS |
07/08/077 August 2007 | 13/06/07 |
25/05/0725 May 2007 | 30/06/06 ANNUAL ACCTS |
24/08/0624 August 2006 | 30/06/05 ANNUAL ACCTS |
09/08/069 August 2006 | 13/06/06 ANNUAL RETURN SHUTTLE |
26/07/0526 July 2005 | 13/06/05 ANNUAL RETURN SHUTTLE |
07/05/057 May 2005 | 30/06/04 ANNUAL ACCTS |
19/08/0419 August 2004 | 13/06/04 ANNUAL RETURN SHUTTLE |
12/05/0412 May 2004 | 30/06/03 ANNUAL ACCTS |
12/05/0412 May 2004 | CHANGE IN SIT REG ADD |
26/09/0326 September 2003 | 13/06/03 ANNUAL RETURN SHUTTLE |
12/09/0212 September 2002 | CHANGE OF DIRS/SEC |
26/07/0226 July 2002 | CHANGE OF DIRS/SEC |
26/07/0226 July 2002 | CHANGE OF DIRS/SEC |
26/07/0226 July 2002 | CHANGE IN SIT REG ADD |
13/06/0213 June 2002 | DECLN COMPLNCE REG NEW CO |
13/06/0213 June 2002 | ARTICLES |
13/06/0213 June 2002 | MEMORANDUM |
13/06/0213 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0213 June 2002 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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