Advanced company searchLink opens in new window

SYRACUSE WASTE LIMITED

Company number 13269384

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
26 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Oct 2023 TM01 Termination of appointment of Sarah Christine Parsons as a director on 19 September 2023
04 Oct 2023 AP01 Appointment of Mr Paul Anthony James as a director on 19 September 2023
31 May 2023 RP04AP01 Second filing for the appointment of Sarah Parsons as a director
18 May 2023 AP01 Appointment of Ms Sarah Christine Parsons as a director on 10 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2023.
14 Apr 2023 TM01 Termination of appointment of Richard Neil Pike as a director on 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
21 Dec 2022 AA Audit exemption subsidiary accounts made up to 25 March 2022
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/22
21 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/22
21 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/22
30 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
10 Sep 2021 PSC07 Cessation of Viridor Waste Management Limited as a person with significant control on 31 August 2021
10 Sep 2021 PSC02 Notification of Biffa Waste Services Limited as a person with significant control on 31 August 2021
09 Sep 2021 TM01 Termination of appointment of Nicholas William Maddock as a director on 31 August 2021
09 Sep 2021 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 31 August 2021
09 Sep 2021 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 31 August 2021
09 Sep 2021 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 9 September 2021
09 Sep 2021 AP01 Appointment of Mr. Richard Neil Pike as a director on 31 August 2021
09 Sep 2021 AP03 Appointment of Sarah Parsons as a secretary on 31 August 2021