|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 29 June 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Amended total exemption full accounts made up to 31 March 2020
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Registered office address changed from 13 Daggett Road Cleethorpes North East Lincolnshire DN35 1EQ United Kingdom to 13 Daggett Road Cleethorpes DN35 0EQ on 25 June 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Memorandum and Articles of Association
|
|
|
12 Dec 2019
|
12 Dec 2019
Resolutions
|
|
|
26 Nov 2019
|
26 Nov 2019
Registered office address changed from Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA United Kingdom to 13 Daggett Road Cleethorpes North East Lincolnshire DN35 1EQ on 26 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Resolutions
|
|
|
25 Nov 2019
|
25 Nov 2019
Notification of Petrus Wilhelmus Arnoldus Vos as a person with significant control on 25 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Cessation of Waste Services Group Limited as a person with significant control on 25 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Termination of appointment of Kristian David Sutton as a director on 25 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Termination of appointment of Leon Kirk as a director on 25 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Termination of appointment of Shane Andrew Bonser as a director on 25 November 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|