- 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) |
---|---|---|---|
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
24 Apr 2017 | AD01 | Registered office address changed from Pear Tree Business Centre Cobham Road Ferndown Dorset BH21 7PT England to 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT on 24 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
05 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
17 Feb 2016 | AD01 | Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP to Pear Tree Business Centre Cobham Road Ferndown Dorset BH21 7PT on 17 February 2016 | |
29 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
08 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Mar 2015 | AP01 | Appointment of Bonita Louise Cahill as a director on 12 February 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
09 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2011 | NEWINC |
Incorporation
|