Advanced company searchLink opens in new window

ADVANCED WASTE SOLUTIONS LTD

Company number 07576995

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)
07 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 CC04 Statement of company's objects
06 Nov 2019 SH10 Particulars of variation of rights attached to shares
06 Nov 2019 SH08 Change of share class name or designation
29 Oct 2019 AD01 Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 29 October 2019
28 Oct 2019 AP03 Appointment of Mr John Terence Sullivan as a secretary on 25 October 2019
28 Oct 2019 PSC02 Notification of Reconomy (Uk) Limited as a person with significant control on 25 October 2019
28 Oct 2019 PSC07 Cessation of Bonita Louise Cahill as a person with significant control on 25 October 2019
28 Oct 2019 PSC07 Cessation of Michael Andrew as a person with significant control on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Michael Andrew as a director on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Bonita Louise Cahill as a director on 25 October 2019
28 Oct 2019 AP01 Appointment of Mr Paul Anthony Cox as a director on 25 October 2019
28 Oct 2019 AP01 Appointment of Mr John Terence Sullivan as a director on 25 October 2019
28 Oct 2019 MR04 Satisfaction of charge 1 in full
21 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
06 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
23 Apr 2018 SH02 Sub-division of shares on 9 March 2018
23 Apr 2018 SH08 Change of share class name or designation
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
05 Apr 2018 PSC01 Notification of Bonita Louise Cahill as a person with significant control on 9 March 2018
05 Apr 2018 PSC04 Change of details for Mr Michael Andrew as a person with significant control on 9 March 2018
20 Mar 2018 SH10 Particulars of variation of rights attached to shares
15 Mar 2018 MA Memorandum and Articles of Association
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association