- Company Overview for INSTA WASTE SOLUTIONS LIMITED (07400571)
- Filing history for INSTA WASTE SOLUTIONS LIMITED (07400571)
- People for INSTA WASTE SOLUTIONS LIMITED (07400571)
- Charges for INSTA WASTE SOLUTIONS LIMITED (07400571)
- Registers for INSTA WASTE SOLUTIONS LIMITED (07400571)
- More for INSTA WASTE SOLUTIONS LIMITED (07400571)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Jul 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | MA | Memorandum and Articles of Association | |
21 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
21 Oct 2022 | CH01 | Director's details changed for Mr Craig Stuart James Currie on 20 October 2022 | |
21 Oct 2022 | PSC05 | Change of details for Halchar Ltd as a person with significant control on 4 October 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
09 Nov 2021 | PSC02 | Notification of Halchar Ltd as a person with significant control on 9 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of Craig Stuart James Currie as a person with significant control on 9 November 2021 | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | CONNOT | Change of name notice | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Jan 2021 | MR04 | Satisfaction of charge 074005710002 in full | |
15 Dec 2020 | AD01 | Registered office address changed from Jubilee House Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR England to Acrelands Orston Lane Bottesford Nottingham NG13 0AU on 15 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Craig Stuart James Currie on 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Craig Currie on 18 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Craig Stuart James Currie as a person with significant control on 18 February 2019 |