Advanced company searchLink opens in new window

WASTE CONCERN LIMITED

Company number 05986781

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
22 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with updates
21 Feb 2022 SH03 Purchase of own shares.
25 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Dec 2021 TM01 Termination of appointment of Alex James Jadavji as a director on 6 December 2021
14 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
03 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 PSC01 Notification of Spencer Feldman as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of Andrew Simon Davis as a person with significant control on 8 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
06 Jan 2020 PSC01 Notification of Andrew Simon Davis as a person with significant control on 30 September 2019
06 Jan 2020 PSC07 Cessation of Spencer Feldman as a person with significant control on 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Apr 2019 PSC01 Notification of Spencer Feldman as a person with significant control on 31 March 2018
04 Apr 2019 PSC07 Cessation of Andrew Simon Davis as a person with significant control on 31 March 2018
04 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Nov 2018 CH01 Director's details changed for Mr Spencer Feldman on 4 May 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates