ASM WASTE SERVICES LIMITED

55 Station Road, Beaconsfield, HP9 1QL, Buckinghamshire
StatusACTIVE
Company No.04669275
CategoryPrivate Limited Company
Incorporated18 Feb 2003
Age21 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASM WASTE SERVICES LIMITED is an active private limited company with number 04669275. It was incorporated 21 years, 3 months, 27 days ago, on 18 February 2003. The company address is 55 Station Road, Beaconsfield, HP9 1QL, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Paul Martin Mcdonagh

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Anthony Mcdonagh

Cessation date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Valentine Mcdonald

Change date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Christopher Anthony Mcdonagh

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Martin Mcdonagh

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Anthony Clive Mcdonagh

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Paul Valentine Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Martin Mcdonagh

Change date: 2017-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-21

Officer name: Paul Martin Mcdonagh

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Anthony Mcdonagh

Change date: 2012-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: 4-6 Pump Lane Hayes Middlesex UB3 3NB

Change date: 2012-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Annual return company with made up date

Date: 22 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Paul Valentine Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Anthony Mcdonagh

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Paul Martin Mcdonagh

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Martin Mcdonagh

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/08; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBROSE ARCHIBALD LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11359319
Status:ACTIVE
Category:Private Limited Company

AURA STATIONERY LTD

GOLD HOUSE QUADRUM PARK, OLD PORTSMOUTH ROAD,GUILDFORD,GU3 1LU

Number:05403280
Status:ACTIVE
Category:Private Limited Company

ERIBU LTD

581 BROMFORD LANE,BIRMINGHAM,B8 2EB

Number:10866902
Status:ACTIVE
Category:Private Limited Company

JUSO LIMITED

4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ

Number:10769100
Status:ACTIVE
Category:Private Limited Company

NACROPOLIS DEVELOPMENTS LIMITED

SUITE 1 STANMORE TOWERS,STANMORE,HA7 4AW

Number:05697386
Status:ACTIVE
Category:Private Limited Company

THOMPSON OPTICAL LIMITED

30 GREBE CRESCENT,HORSHAM,RH13 6ED

Number:10605489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source