Advanced company searchLink opens in new window

EMS WASTE SERVICES LIMITED

Company number 06777757

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)
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
17 Dec 2016 AA Accounts for a small company made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40,001
08 Dec 2015 AA Accounts for a small company made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40,001
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,001
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
25 Jun 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Jan 2010 AP03 Appointment of Troy Stuart as a secretary
04 Jan 2010 CH01 Director's details changed for Roy Stuart on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Ross Stuart on 4 January 2010
24 Sep 2009 287 Registered office changed on 24/09/2009 from unit 1 rivermead thatcham berkshire RG19 4EP united kingdom
07 Sep 2009 288a Director appointed ross stuart
28 Aug 2009 288b Appointment terminated director christopher evans
28 Aug 2009 288b Appointment terminated secretary wentville LIMITED
28 Aug 2009 288a Director appointed roy alexander raymond stuart