- Company Overview for ADVANCED WASTE SOLUTIONS LTD (07576995)
- Filing history for ADVANCED WASTE SOLUTIONS LTD (07576995)
- People for ADVANCED WASTE SOLUTIONS LTD (07576995)
- Charges for ADVANCED WASTE SOLUTIONS LTD (07576995)
- More for ADVANCED WASTE SOLUTIONS LTD (07576995)
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
|
|
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
|