Green Waste (Leicester) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-02-28 | |
WASTE SERVICES (LEICESTER) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06506180 |
Record last updated | Friday, April 22, 2022 11:22:29 AM UTC |
Official Address | Wharf Way Saxondale There are 19 companies registered at this street |
Locality | Saxondale |
Region | Leicestershire, England |
Postal Code | LE29TF |
Sector | Collection of non-hazardous waste |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 21, 2022 | Appointment of a woman |  |
Registry | Apr 21, 2022 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Nov 25, 2021 | Appointment of a woman as Director |  |
Registry | May 1, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jul 19, 2014 | Notice of striking-off action discontinued |  |
Registry | Jul 16, 2014 | Annual return |  |
Registry | Jun 17, 2014 | First notification of strike-off action in london gazette |  |
Financials | Nov 28, 2013 | Annual accounts |  |
Registry | Jun 22, 2013 | Notice of striking-off action discontinued |  |
Registry | Jun 21, 2013 | Annual return |  |
Registry | Jun 21, 2013 | Resignation of one Director |  |
Registry | Jun 18, 2013 | First notification of strike-off action in london gazette |  |
Financials | Nov 30, 2012 | Annual accounts |  |
Registry | Apr 20, 2012 | Annual return |  |
Registry | Mar 1, 2012 | Resignation of one Company Director and one Director (a man) |  |
Financials | Nov 29, 2011 | Annual accounts |  |
Registry | May 11, 2011 | Annual return |  |
Registry | May 11, 2011 | Change of particulars for director |  |
Registry | Apr 1, 2011 | Change of registered office address |  |
Registry | Apr 1, 2011 | Resignation of one Secretary |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Aug 8, 2010 | Resignation of one Secretary (a woman) |  |
Registry | May 10, 2010 | Annual return |  |
Registry | May 10, 2010 | Change of particulars for director |  |
Registry | May 10, 2010 | Change of particulars for director 6506... |  |
Financials | Jan 5, 2010 | Annual accounts |  |
Registry | May 13, 2009 | Annual return |  |
Registry | Sep 5, 2008 | Particulars of a mortgage or charge |  |
Registry | May 17, 2008 | Change of name certificate |  |
Registry | May 14, 2008 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 2008 | Company name change |  |
Registry | Feb 22, 2008 | Change of name certificate |  |
Registry | Feb 18, 2008 | Three appointments: 2 men and a woman |  |