Advanced company searchLink opens in new window

WASTE SOURCE LTD

Company number 07436742

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)
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
25 Aug 2023 AA Accounts for a small company made up to 31 December 2022
24 Feb 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
18 Nov 2022 MR01 Registration of charge 074367420001, created on 9 November 2022
06 Jun 2022 AA Accounts for a small company made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
31 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 CC04 Statement of company's objects
31 Dec 2020 MA Memorandum and Articles of Association
21 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Dec 2020 SH08 Change of share class name or designation
18 Dec 2020 AA01 Current accounting period extended from 30 December 2021 to 31 December 2021
15 Dec 2020 AA01 Current accounting period extended from 30 November 2021 to 30 December 2021
14 Dec 2020 PSC02 Notification of Reconomy (Uk) Limited as a person with significant control on 11 December 2020
14 Dec 2020 PSC07 Cessation of Christopher Holland as a person with significant control on 11 December 2020
14 Dec 2020 PSC07 Cessation of Jonathan Edward Free as a person with significant control on 11 December 2020
14 Dec 2020 AP01 Appointment of Mr Paul Anthony Cox as a director on 11 December 2020
14 Dec 2020 AP03 Appointment of Mr John Terence Sullivan as a secretary on 11 December 2020
14 Dec 2020 AP01 Appointment of Mr John Terence Sullivan as a director on 11 December 2020
14 Dec 2020 AD01 Registered office address changed from Loft 2 the Tobacco Factory Bristol BS3 1TF England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Aimee Campanella as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of Jonathan Edward Free as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of Christopher Holland as a director on 11 December 2020