Advanced company searchLink opens in new window

INSTA WASTE SOLUTIONS LIMITED

Company number 07400571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Prior acts and decisions o the sole director be and hereby ratied by the members 18/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2021-01-29
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