WCS ENVIRONMENTAL SOUTH EAST LTD

03157322
20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2024 officers Termination of appointment of director (Alexander Peter Dacre) 1 Buy now
24 May 2024 officers Appointment of director (Mr Jamie Alexander Hitchcock) 2 Buy now
18 Mar 2024 officers Appointment of director (Mr Graham Hubbold) 2 Buy now
18 Mar 2024 officers Appointment of director (Mr Jon Greaves) 2 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
19 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 146 Buy now
19 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
16 Nov 2023 officers Termination of appointment of director (Philip Edwin Greenwood) 1 Buy now
16 Nov 2023 officers Appointment of director (Mr Andrew Raymond Walls) 2 Buy now
25 Aug 2023 officers Termination of appointment of secretary (Matthew James Allen) 1 Buy now
25 Aug 2023 officers Appointment of secretary (Mr Christopher Bone) 2 Buy now
21 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 officers Directors Register Information On Withdrawal From The Public Register 2 Buy now
21 Aug 2023 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
21 Aug 2023 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
21 Aug 2023 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
21 Aug 2023 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Alexander Peter Dacre) 2 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Adam Thomas Councell) 2 Buy now
21 Aug 2023 officers Change of particulars for secretary (Mr Matthew James Allen) 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
10 Feb 2023 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
10 Feb 2023 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
09 Dec 2022 accounts Annual Accounts 10 Buy now
09 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 140 Buy now
09 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
09 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
10 Feb 2022 officers Appointment of director (Mr Philip Edwin Greenwood) 3 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 officers Termination of appointment of director (Mark Andrew Adams) 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
30 Jun 2021 resolution Resolution 3 Buy now
15 Jun 2021 resolution Resolution 1 Buy now
15 Jun 2021 incorporation Memorandum Articles 10 Buy now
11 Jun 2021 accounts Annual Accounts 7 Buy now
02 Jun 2021 officers Termination of appointment of director (June Stimson) 1 Buy now
02 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Mark Andrew Adams) 2 Buy now
02 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2021 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
02 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jun 2021 officers Termination of appointment of director (Steven Boyd Stimson) 1 Buy now
02 Jun 2021 officers Termination of appointment of secretary (Steven Boyd Stimson) 1 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 6 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 6 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
18 Jul 2018 accounts Amended Accounts 9 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 mortgage Registration of a charge 10 Buy now
05 Aug 2016 officers Termination of appointment of director (Gary Mark Stimson) 1 Buy now
13 Jul 2016 accounts Annual Accounts 3 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
08 Aug 2015 accounts Annual Accounts 3 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
22 Jun 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 annual-return Annual Return 6 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Termination of appointment of director (Raymond Clarke) 1 Buy now
27 Mar 2013 officers Appointment of director (Mr Gary Mark Stimson) 2 Buy now
27 Mar 2013 officers Appointment of director (Mrs June Stimson) 2 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
02 Aug 2011 accounts Annual Accounts 3 Buy now
19 Mar 2011 annual-return Annual Return 6 Buy now
03 Jun 2010 accounts Annual Accounts 3 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 officers Change of particulars for director (Steven Boyd Stimson) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Raymond Clarke) 2 Buy now
20 Aug 2009 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
06 Aug 2008 accounts Annual Accounts 4 Buy now
02 Jun 2008 annual-return Return made up to 09/02/08; full list of members 6 Buy now
28 Nov 2007 accounts Annual Accounts 4 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
14 Feb 2007 annual-return Return made up to 09/02/07; full list of members 4 Buy now
10 Jan 2007 accounts Annual Accounts 6 Buy now
16 May 2006 annual-return Return made up to 09/02/06; full list of members 4 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 9 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: sbc house restmor way wallington surrey SM6 7AH 1 Buy now
06 Jan 2006 accounts Annual Accounts 10 Buy now
18 Feb 2005 annual-return Return made up to 09/02/05; full list of members 9 Buy now
24 Dec 2004 accounts Annual Accounts 10 Buy now