ZERO WASTE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Termination of appointment of Iain Kenneth Phillips as a director on 2023-01-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTTS

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKS

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1213 March 2012 SAIL ADDRESS CREATED

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR RICHARD JONATHAN CUTTS

View Document

11/11/1111 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PHILIP HERCULES SERFATY

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR BRUCE TERRELL

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/12/0913 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRAHAM FRANKS / 12/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNETH PHILLIPS / 12/12/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 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