- Company Overview for DIVERSE WASTE SOLUTIONS LIMITED (06417304)
- Filing history for DIVERSE WASTE SOLUTIONS LIMITED (06417304)
- People for DIVERSE WASTE SOLUTIONS LIMITED (06417304)
- Charges for DIVERSE WASTE SOLUTIONS LIMITED (06417304)
- More for DIVERSE WASTE SOLUTIONS LIMITED (06417304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AA01 | Previous accounting period extended from 30 November 2024 to 31 December 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
15 Jan 2025 | TM01 | Termination of appointment of Michael Richard Grime as a director on 15 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Philip Matthew Thomas as a director on 15 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr David James Gallagher as a director on 15 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Faye Grime as a director on 14 January 2025 | |
14 Jan 2025 | PSC05 | Change of details for Grd Waste Uk Ltd as a person with significant control on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from Bourse St Brandon's House 29 Great George Street Bristol BS1 5QT England to Ground Floor, West Wing, 3-4 the Quadrangle Crewe Hall Crewe CW1 6UZ on 14 January 2025 | |
29 Nov 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
08 Nov 2024 | MA | Memorandum and Articles of Association | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
07 Nov 2024 | AP01 | Appointment of Mrs Faye Grime as a director on 30 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Sara Felix-Halladey as a director on 30 October 2024 | |
30 Oct 2024 | TM02 | Termination of appointment of John Barrie Prosser as a secretary on 30 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Michael Richard Grime as a director on 30 October 2024 | |
30 Oct 2024 | PSC02 | Notification of Grd Waste Uk Ltd as a person with significant control on 30 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Sara Felix-Halladey as a person with significant control on 30 October 2024 | |
02 Oct 2024 | MR04 | Satisfaction of charge 064173040002 in full | |
04 Dec 2023 | PSC04 | Change of details for Miss Sara Felix-Halladey as a person with significant control on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Miss Sara Felix-Halladey on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Bourse St Brandon's House 29 Great George Street Bristol BS1 5QT on 4 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
06 Oct 2023 | AD01 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to St Brandon's House 29 Great George Street Bristol BS1 5QT on 6 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Miss Sara Felix-Halladey as a person with significant control on 21 September 2023 |