WASTEWISE MANAGEMENT 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 |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-17 with updates |
22/01/2522 January 2025 | Change of details for Mr Nic John Waldron as a person with significant control on 2025-01-16 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with updates |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Director's details changed for Mr Nicholas John Waldron on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
17/01/2317 January 2023 | Director's details changed for Mr Nicholas John Waldron on 2023-01-17 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
20/05/1920 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
10/07/1810 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIC JOHN WALDRON / 27/02/2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JOHN WALDRON / 01/03/2015 |
25/02/1625 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
08/12/148 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
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 |
18/03/1318 March 2013 | SAIL ADDRESS CHANGED FROM: 151 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RU ENGLAND |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 151 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RU ENGLAND |
16/03/1216 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 226 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UH |
10/05/1110 May 2011 | SAIL ADDRESS CHANGED FROM: 226 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UH UNITED KINGDOM |
10/05/1110 May 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC |
10/05/1110 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JOHN WALDRON / 01/01/2011 |
07/04/117 April 2011 | FORM AD05 CHANGING SITUATION FROM WALES TO ENGLAND AND WALES, RES DATE 27/08/09 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | AD05 - SITUATION SET TO WALES FILE COPY CERT |
03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC |
03/03/103 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN WALDRON / 01/01/2010 |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY PAULA WALDRON |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0728 February 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: CENTRAL HOUSE, 582-586 KINGSBURY ROAD, BIRMINGHAM, WEST MIDLANDS B24 9ND |
24/02/0524 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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