Advanced company searchLink opens in new window

HANFORD WASTE SERVICES HOLDINGS LIMITED

Company number 06279639

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)
05 Apr 2024 AP01 Appointment of Mr Neil Philip Brothers as a director on 31 March 2024
05 Apr 2024 TM01 Termination of appointment of Andrew Pike as a director on 31 March 2024
08 Dec 2023 PSC02 Notification of Innisfree M&G Pp Llp as a person with significant control on 6 April 2016
08 Dec 2023 PSC07 Cessation of Innisfree Nominees Ltd as a person with significant control on 7 December 2023
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
13 Feb 2023 PSC02 Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 13 February 2023
13 Feb 2023 PSC07 Cessation of Regent Efw Development Sa as a person with significant control on 13 February 2023
07 Feb 2023 AD01 Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 7 February 2023
06 Feb 2023 AP01 Appointment of Mrs Jessica Margaret Gray as a director on 24 January 2023
06 Feb 2023 AP01 Appointment of Mr Mark Richard Haselhurst as a director on 24 January 2023
06 Feb 2023 TM01 Termination of appointment of Jeremy Gordon Smith as a director on 20 January 2023
04 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
20 Jun 2022 PSC05 Change of details for Cnim Development Sa as a person with significant control on 31 August 2021
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
04 May 2021 CH01 Director's details changed for Mr Andrew Pike on 4 May 2021
01 Dec 2020 AP01 Appointment of Mr Andrew Pike as a director on 24 November 2020
17 Nov 2020 TM01 Termination of appointment of Flavio Arantes Matos as a director on 13 August 2020
17 Nov 2020 TM01 Termination of appointment of Bernard Roger Joly as a director on 13 August 2020
17 Nov 2020 TM01 Termination of appointment of Stanislas Ancel as a director on 13 August 2020
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
09 Aug 2019 MR04 Satisfaction of charge 1 in full