Advanced company searchLink opens in new window

NATIONWIDE WASTE SOLUTIONS LIMITED

Company number 08363798

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)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
29 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Sep 2016 AD01 Registered office address changed from 19 Crane Street Pontypool Gwent NP4 6LY to Imperial House New Road New Inn Pontypool Torfaen NP4 0TL on 30 September 2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
10 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
21 Jan 2016 TM01 Termination of appointment of Dale Parry as a director on 11 March 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Mar 2015 AP01 Appointment of Mr Nigel Hugh Manning as a director on 11 March 2015
24 Mar 2015 AP01 Appointment of Mr Matthew James Davies as a director on 11 March 2015