- Company Overview for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
- Filing history for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
- People for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
- More for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
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) |
---|---|---|---|
04 Feb 2025 | MA | Memorandum and Articles of Association | |
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
10 Dec 2024 | PSC02 | Notification of Mitie Limited as a person with significant control on 29 November 2024 | |
09 Dec 2024 | PSC07 | Cessation of Cliniwaste Holdings Limited as a person with significant control on 29 November 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
18 Jul 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Peter Wightwick as a director on 26 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of David Wightwick as a director on 26 June 2024 | |
06 Jun 2024 | AA | Full accounts made up to 31 May 2023 | |
03 Jun 2024 | AAMD | Amended full accounts made up to 31 May 2022 | |
23 Jan 2024 | AP01 | Appointment of Mr Peter Wightwick as a director on 22 January 2024 | |
23 Jan 2024 | AP01 | Appointment of Mr David Wightwick as a director on 22 January 2024 | |
03 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
15 Dec 2023 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 9 October 2023 | |
14 Dec 2023 | PSC02 | Notification of Cliniwaste Holdings Limited as a person with significant control on 9 October 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Peter Wightwick as a director on 9 October 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of David John Wightwick as a director on 9 October 2023 | |
13 Dec 2023 | PSC07 | Cessation of David John Wightwick as a person with significant control on 9 October 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 9 October 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Office 1, Technology House, 9 Newton Place Glasgow G3 7PR Scotland to 35 Duchess Road Rutherglen Glasgow G73 1AU on 13 December 2023 | |
13 Dec 2023 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 9 October 2023 | |
12 Dec 2023 | AA | Full accounts made up to 31 May 2022 |