Advanced company searchLink opens in new window

FS WASTE SOLUTIONS LTD

Company number 04078564

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)
23 Apr 2024 AA Micro company accounts made up to 30 September 2023
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
25 Oct 2023 PSC01 Notification of Janice Susan Lythgo-Smith as a person with significant control on 25 October 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Jan 2023 PSC04 Change of details for Mr Andrew John Smith as a person with significant control on 13 January 2023
12 May 2022 AA Micro company accounts made up to 30 September 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Winterton House High Street Westerham TN16 1AQ on 10 March 2021
05 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 26 September 2017
13 Apr 2020 AA Micro company accounts made up to 30 September 2019
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 100
31 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
26 Feb 2018 SH06 Cancellation of shares. Statement of capital on 6 February 2018
  • GBP 75
16 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/11/2020
15 Sep 2017 TM01 Termination of appointment of Gerard Peter Fergus as a director on 12 June 2017
15 Sep 2017 PSC07 Cessation of Gerry Peter Fergus as a person with significant control on 12 June 2017
15 Sep 2017 TM02 Termination of appointment of Gerard Peter Fergus as a secretary on 12 June 2017