Advanced company searchLink opens in new window

WASTE TECHNOLOGY SOLUTIONS LIMITED

Company number 10887322

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
07 Oct 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 8 Manson Court Penn Wolverhampton WV4 4LH England to St Lukes Church 1 Upper Villiers Street Wolverhampton West Midlands WV2 4NP on 12 February 2020
17 Jan 2020 AD01 Registered office address changed from 8 Warstones Road Penn Wolverhampton WV4 4LH England to 8 Manson Court Penn Wolverhampton WV4 4LH on 17 January 2020
16 Jan 2020 PSC01 Notification of Adrian Charles Evans as a person with significant control on 16 January 2020
02 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
02 Oct 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from Flat 58 Hartlebury Road Lion Farm Oldbury West Midlands B69 1EG England to 8 Warstones Road Penn Wolverhampton WV4 4LH on 27 September 2019
27 Sep 2019 TM01 Termination of appointment of Steven Everitt as a director on 27 September 2019
27 Sep 2019 PSC07 Cessation of Steven Everitt as a person with significant control on 27 September 2019
27 Sep 2019 AP01 Appointment of Mr Adrian Charles Evans as a director on 27 September 2019
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
21 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Dec 2018 AD01 Registered office address changed from 8 Manson Court Warstones Road Penn Wolverhampton WV4 4LH United Kingdom to Flat 58 Hartlebury Road Lion Farm Oldbury West Midlands B69 1EG on 12 December 2018
12 Dec 2018 PSC01 Notification of Steven Everitt as a person with significant control on 12 December 2018
12 Dec 2018 PSC07 Cessation of Adrian Charles Evans as a person with significant control on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of Adrian Charles Evans as a director on 12 December 2018
12 Dec 2018 AP01 Appointment of Mr Steven Everitt as a director on 12 December 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued