Advanced company searchLink opens in new window

WASTE2 ENVIRONMENTAL SYSTEMS LIMITED

Company number 12380543

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)
24 Jan 2024 AD01 Registered office address changed from 83 - 89 Phoenix Street Sutton-in-Ashfield NG17 4HL England to 95 Moat Road East Grinstead West Sussex RH19 3LW on 24 January 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
08 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
04 Dec 2023 TM01 Termination of appointment of Richard Robert Harland as a director on 30 November 2023
21 Nov 2023 AD01 Registered office address changed from Unit 2 Park Place Robey Close Linby NG15 8AA United Kingdom to 83 - 89 Phoenix Street Sutton-in-Ashfield NG17 4HL on 21 November 2023
20 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
27 Oct 2022 AD01 Registered office address changed from Three Gables Corner Hall Hemel Hempstead HP3 9HN England to Unit 2 Park Place Robey Close Linby NG15 8AA on 27 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
08 May 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 1,080
27 Oct 2020 TM01 Termination of appointment of Jacinta Georgina Hurt as a director on 13 October 2020
04 Feb 2020 PSC08 Notification of a person with significant control statement
30 Jan 2020 PSC07 Cessation of Stephen Edward Horrey as a person with significant control on 15 January 2020
30 Jan 2020 PSC07 Cessation of Richard Robert Harland as a person with significant control on 15 January 2020
28 Jan 2020 MR01 Registration of charge 123805430001, created on 15 January 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 1,080.00
20 Jan 2020 AP03 Appointment of Mr Stephen Edward Horrey as a secretary on 15 January 2020
20 Jan 2020 AP01 Appointment of Mr Andrew Tuffield as a director on 15 January 2020
20 Jan 2020 AP01 Appointment of Ms Jacinta Georgina Hurt as a director on 15 January 2020
30 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted