Advanced company searchLink opens in new window

QUICK WASTE LIMITED

Company number 11602229

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)
03 Jul 2025 MR01 Registration of charge 116022290004, created on 30 June 2025
08 Apr 2025 AA Unaudited abridged accounts made up to 31 October 2024
19 Mar 2025 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to Unit D94 Eurolink Business Park Sittingbourne ME10 3RY on 19 March 2025
12 Nov 2024 CS01 Confirmation statement made on 2 October 2024 with updates
04 Jul 2024 PSC07 Cessation of Carole Crush as a person with significant control on 4 July 2024
04 Jul 2024 PSC02 Notification of Irosem Property Limited as a person with significant control on 4 July 2024
04 Jul 2024 PSC07 Cessation of Alan Hogg as a person with significant control on 4 July 2024
04 Jul 2024 TM01 Termination of appointment of Alan Hogg as a director on 4 July 2024
29 May 2024 SH01 Statement of capital following an allotment of shares on 29 May 2024
  • GBP 161
28 May 2024 MR04 Satisfaction of charge 116022290001 in full
28 May 2024 MR04 Satisfaction of charge 116022290002 in full
23 May 2024 MR01 Registration of charge 116022290003, created on 20 May 2024
19 Apr 2024 AP01 Appointment of Mr Stuart George Mann as a director on 19 April 2024
13 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
06 Feb 2024 MR01 Registration of a charge with Charles court order to extend. Charge code 116022290001, created on 23 January 2023
06 Feb 2024 MR01 Registration of a charge with Charles court order to extend. Charge code 116022290002, created on 23 February 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Actions of director ratified 10/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
09 Feb 2022 TM01 Termination of appointment of Terry Alan Hogg as a director on 1 February 2022
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 October 2020