WASTEWISE MANAGEMENT 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
24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

22/01/2522 January 2025 Change of details for Mr Nic John Waldron as a person with significant control on 2025-01-16

View Document

07/08/247 August 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

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/08/2317 August 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

17/01/2317 January 2023 Director's details changed for Mr Nicholas John Waldron on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Nicholas John Waldron on 2023-01-17

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

07/07/217 July 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

10/07/1810 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIC JOHN WALDRON / 27/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JOHN WALDRON / 01/03/2015

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

18/03/1318 March 2013 SAIL ADDRESS CHANGED FROM: 151 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RU ENGLAND

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 151 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RU ENGLAND

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 226 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UH

View Document

10/05/1110 May 2011 SAIL ADDRESS CHANGED FROM: 226 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UH UNITED KINGDOM

View Document

10/05/1110 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

10/05/1110 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JOHN WALDRON / 01/01/2011

View Document

07/04/117 April 2011 FORM AD05 CHANGING SITUATION FROM WALES TO ENGLAND AND WALES, RES DATE 27/08/09

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 AD05 - SITUATION SET TO WALES FILE COPY CERT

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN WALDRON / 01/01/2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAULA WALDRON

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: CENTRAL HOUSE, 582-586 KINGSBURY ROAD, BIRMINGHAM, WEST MIDLANDS B24 9ND

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCBLACKLIN KY12 LTD


  • 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