- 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) |
---|---|---|---|
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
13 Sep 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Craig Currie on 7 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from C/O Evolution Waste Management Limited 14-15 Winterbeck Business Estate Orston Lane Bottesford Nottingham England NG13 0AU to Jubilee House Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR on 1 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Dec 2014 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr craig currie | |
07 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Craig Currie on 13 January 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
20 Apr 2013 | MR01 | Registration of charge 074005710002 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2011 | AD01 | Registered office address changed from , 14 - 15 Winterbeck Business Estate, Orston Lane Bottesford, Nottingham, NG13 0AU, England to C/O Evolution Waste Management Limited 14-15 Winterbeck Business Estate Orston Lane Bottesford Nottingham England NG13 0AU on 17 November 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from , 1St Floor Richmond House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England to C/O Evolution Waste Management Limited 14-15 Winterbeck Business Estate Orston Lane Bottesford Nottingham England NG13 0AU on 7 November 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders |