- Company Overview for STORM WASTE SYSTEMS LIMITED (07675430)
- Filing history for STORM WASTE SYSTEMS LIMITED (07675430)
- People for STORM WASTE SYSTEMS LIMITED (07675430)
- More for STORM WASTE SYSTEMS LIMITED (07675430)
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) |
---|---|---|---|
23 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from PO Box 5616 P.O.Box 5616 Post Office Carpet Trades Way Kidderminster DY11 6SD England to Unit 8 Haynes Point Stourport Road Kidderminster DY11 7QP on 10 December 2024 | |
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to PO Box 5616 P.O.Box 5616 Post Office Carpet Trades Way Kidderminster DY11 6SD on 15 October 2019 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of David Stephen Thomas as a director on 30 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Paul Brian Spencer as a director on 30 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Anton Kenneth Lynn Royd Taylor as a director on 30 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Ian Roland Powell as a director on 30 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Archibald Logan as a director on 30 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Richard Ganley as a director on 30 January 2017 |