Advanced company searchLink opens in new window

WASTE TRANSFER SERVICES LTD

Company number 09560729

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)
13 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2023 AD01 Registered office address changed from 236 Hesketh Lane Tarleton Preston PR4 6RH England to Thackwood Material Recycling Facility Southwaite Carlisle CA4 0PZ on 8 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 PSC01 Notification of Benjamin John Turner as a person with significant control on 24 July 2023
01 Aug 2023 AD01 Registered office address changed from 6 Portal Business Park 1st Floor Eaton Lane Tarporley Cheshire CW6 9DL England to 236 Hesketh Lane Tarleton Preston PR4 6RH on 1 August 2023
14 Jul 2023 MR04 Satisfaction of charge 095607290004 in full
14 Jul 2023 MR04 Satisfaction of charge 095607290003 in full
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 PSC07 Cessation of Jonathon Shaw as a person with significant control on 20 March 2023
23 Mar 2023 PSC07 Cessation of Philip Ian Lord as a person with significant control on 20 March 2023
23 Mar 2023 PSC02 Notification of Brookbury Nominees Limited as a person with significant control on 20 March 2023
23 Mar 2023 MR04 Satisfaction of charge 095607290002 in full
23 Mar 2023 MR01 Registration of charge 095607290004, created on 21 March 2023
22 Mar 2023 MR01 Registration of charge 095607290003, created on 20 March 2023
21 Mar 2023 TM01 Termination of appointment of Jonathon Shaw as a director on 20 March 2023
21 Mar 2023 TM01 Termination of appointment of Philip Ian Lord as a director on 20 March 2023
21 Mar 2023 TM02 Termination of appointment of Philip Ian Lord as a secretary on 20 March 2023
21 Mar 2023 AP01 Appointment of Mr Benjamin John Turner as a director on 20 March 2023
21 Mar 2023 AD01 Registered office address changed from Thackwood Materials Recycling Southwaite Carlisle Cumbria CA4 0PZ United Kingdom to 6 Portal Business Park 1st Floor Eaton Lane Tarporley Cheshire CW6 9DL on 21 March 2023
09 Mar 2023 AD01 Registered office address changed from 15 the Square Beverley Road Anlaby Hull East Yorkshire HU10 7AY England to Thackwood Materials Recycling Southwaite Carlisle Cumbria CA4 0PZ on 9 March 2023
08 Mar 2023 AD01 Registered office address changed from Thackwood Material Recycling Facility Monkcastle Southwaite Carlisle Cumbria CA4 0PZ England to 15 the Square Beverley Road Anlaby Hull East Yorkshire HU10 7AY on 8 March 2023
12 Dec 2022 AA Micro company accounts made up to 30 April 2022
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021