MANAGED WASTE SOLUTIONS LIMITED

06298718
KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD TF3 3BD

Documents

Documents
Date Category Description Pages
20 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 37 Buy now
20 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
20 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2023 incorporation Memorandum Articles 29 Buy now
12 Jun 2023 resolution Resolution 1 Buy now
01 Jun 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Guy Richard Wakeley) 2 Buy now
31 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 officers Appointment of secretary (Mr John Terence Sullivan) 2 Buy now
31 May 2023 officers Appointment of director (Mr John Terence Sullivan) 2 Buy now
31 May 2023 officers Termination of appointment of director (Garry David Johnson) 1 Buy now
31 May 2023 officers Termination of appointment of director (Christopher John Giscombe) 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2023 accounts Annual Accounts 9 Buy now
18 Oct 2022 incorporation Memorandum Articles 10 Buy now
18 Oct 2022 resolution Resolution 3 Buy now
06 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2022 officers Termination of appointment of director (Mark Anthony Nessling) 1 Buy now
06 Oct 2022 officers Termination of appointment of secretary (Kerry-Anne Nessling) 1 Buy now
06 Oct 2022 officers Appointment of director (Mr Christopher John Giscombe) 2 Buy now
06 Oct 2022 officers Appointment of director (Mr Garry David Johnson) 2 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 mortgage Registration of a charge 50 Buy now
12 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 10 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 8 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 8 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2017 accounts Annual Accounts 7 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2016 officers Change of particulars for secretary (Mrs Kerry-Anne Nessling) 1 Buy now
20 Sep 2016 officers Change of particulars for director (Mr Mark Anthony Nessling) 2 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2016 officers Appointment of secretary (Mrs Kerry-Anne Nessling) 2 Buy now
21 Mar 2016 accounts Annual Accounts 7 Buy now
12 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
24 Feb 2012 address Change Sail Address Company 1 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
06 May 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 officers Termination of appointment of secretary (Gloria Warner) 1 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
02 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
14 Apr 2009 officers Director appointed mr mark anthony nessling 1 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from, 4 rowe close, hillmorton, rugby, warwickshire, CV21 4DL 1 Buy now
14 Apr 2009 officers Appointment terminated director kerry nessling 1 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
29 Jul 2008 officers Director's change of particulars / kerry nessling / 18/04/2008 2 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from, 70 vernon avenue, rugby, CV22 5HP 1 Buy now
23 Aug 2007 capital Ad 02/07/07--------- £ si 20@1=20 £ ic 2/22 2 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
22 Aug 2007 officers New secretary appointed 2 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 incorporation Incorporation Company 13 Buy now