Advanced company searchLink opens in new window

WASTE SERVICES GROUP LIMITED

Company number 04246666

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)
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
21 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 43,447.17
20 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 43,496.17
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 38,607
01 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 36,964.2
09 Jul 2014 AP01 Appointment of Mr Anthony Brittain as a director on 1 April 2014
07 May 2014 AP01 Appointment of Mr Andrew Crossley as a director on 25 April 2014
18 Mar 2014 MR04 Satisfaction of charge 15 in full
18 Mar 2014 MR04 Satisfaction of charge 22 in full
18 Mar 2014 MR04 Satisfaction of charge 18 in full
18 Mar 2014 MR04 Satisfaction of charge 20 in full
18 Mar 2014 MR04 Satisfaction of charge 19 in full
18 Mar 2014 MR04 Satisfaction of charge 17 in full
18 Mar 2014 MR04 Satisfaction of charge 7 in full
18 Mar 2014 MR04 Satisfaction of charge 8 in full
18 Mar 2014 MR04 Satisfaction of charge 16 in full
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
05 Jul 2013 AD01 Registered office address changed from Acume Houe Headlands Lane Knottingley West Yorkshire WF11 0LA United Kingdom on 5 July 2013
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 36,964.33