TECHNICAL 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
02/02/252 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

02/02/222 February 2022 Change of details for Mr John Richard Crooks as a person with significant control on 2021-01-20

View Document

02/02/222 February 2022 Director's details changed for Mr Colin Christopher Sapsford on 2021-01-20

View Document

02/02/222 February 2022 Change of details for Mr Colin Christopher Sapsford as a person with significant control on 2021-01-20

View Document

02/02/222 February 2022 Director's details changed for Mr John Richard Crooks on 2021-01-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD CROOKS / 03/07/2018

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER SAPSFORD / 04/10/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CROOKS / 04/10/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER SAPSFORD / 04/10/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID STENNETT / 04/10/2011

View Document

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

View Document

17/12/1017 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CROOKS / 01/01/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CROOKS / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER SAPSFORD / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER SAPSFORD / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID STENNETT / 01/10/2009

View Document

29/09/0929 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/0929 September 2009 GBP IC 1000/750 02/09/09 GBP SR 250@1=250

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MANNING

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0817 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 ARTICLES OF ASSOCIATION

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 1 HEATH HOUSE COTTAGES WINFARTHING ROAD BANHAM NORWICH NR16 2DH

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06

View Document

21/01/0621 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 30 NORWICH ROAD ATTLEBOROUGH NR17 2JX

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

16/05/0516 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

04/11/034 November 2003 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