WYNSDALE WASTE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Change of details for Wynsdale Business Solutions Limited as a person with significant control on 2018-03-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Charles Stewart Stanley on 2018-03-19

View Document

19/11/2419 November 2024 Change of details for Wynsdale Business Solutions Limited as a person with significant control on 2016-04-06

View Document

18/11/2418 November 2024 Notification of Charles Stuart Stanley as a person with significant control on 2018-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Registered office address changed from Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP England to Dunkirk Industrial Estate London Road Dunkirk Kent ME13 9LG on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Wynsdale Business Solutions Limited as a person with significant control on 2024-01-05

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

04/12/234 December 2023 Director's details changed for Mrs Deborah Jean Lewis on 2023-11-07

View Document

04/12/234 December 2023 Director's details changed for Mr Peter Robert Lewis on 2023-11-07

View Document

26/07/2326 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

30/12/2230 December 2022 Director's details changed for Mr Charles Stewart Stanley on 2022-11-07

View Document

30/12/2230 December 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

30/12/2230 December 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

30/12/2230 December 2022 Termination of appointment of 7Ps Management & Business Services Limited as a secretary on 2022-11-07

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

29/11/2229 November 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

13/12/2113 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 50001

View Document

01/04/181 April 2018 DIRECTOR APPOINTED MS NICOLE LIMOI

View Document

01/04/181 April 2018 DIRECTOR APPOINTED MR CHARLES STEWART STANLEY

View Document

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN LEWIS / 31/10/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT LEWIS / 31/10/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

15/07/1615 July 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

20/01/1620 January 2016 DIRECTOR APPOINTED MR PETER ROBERT LEWIS

View Document

20/01/1620 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM WYNSDALE WALNUT TREE AVENUE LOOSE MAIDSTONE KENT ME15 9UU

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

27/10/1427 October 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

24/11/1324 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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