- Company Overview for CM WASTE SERVICES LIMITED (NI673717)
- Filing history for CM WASTE SERVICES LIMITED (NI673717)
- People for CM WASTE SERVICES LIMITED (NI673717)
- Charges for CM WASTE SERVICES LIMITED (NI673717)
- More for CM WASTE SERVICES LIMITED (NI673717)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
25 Sep 2024 | MR01 | Registration of charge NI6737170002, created on 18 September 2024 | |
09 Jul 2024 | MA | Memorandum and Articles of Association | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2024 | PSC04 | Change of details for Mr Nigel Mckee as a person with significant control on 13 June 2024 | |
26 Jun 2024 | PSC01 | Notification of Callum Samuel Burnside as a person with significant control on 13 June 2024 | |
26 Jun 2024 | SH02 | Sub-division of shares on 16 March 2024 | |
19 Jun 2024 | SH08 | Change of share class name or designation | |
22 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Apr 2024 | AD01 | Registered office address changed from 14 Island Road Randalstown Antrim BT41 2PJ Northern Ireland to 21a Orpinsmill Road Doagh Ballyclare BT39 0SX on 13 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
04 Jul 2023 | MR01 | Registration of charge NI6737170001, created on 3 July 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Apr 2023 | TM01 | Termination of appointment of Callum Samuel Burnside as a director on 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
09 Feb 2023 | PSC01 | Notification of Nigel Mckee as a person with significant control on 2 May 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Nigel Mckee on 9 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Cm Skips Limited as a person with significant control on 2 May 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
19 Jun 2022 | AP01 | Appointment of Mr Callum Samuel Burnside as a director on 18 June 2022 | |
04 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | PSC02 | Notification of Cm Skips Limited as a person with significant control on 31 December 2021 | |
31 Dec 2021 | PSC07 | Cessation of Nigel Mckee as a person with significant control on 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates |