ASM WASTE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04669275 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; no change of members
Documents
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
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/08; no change of members
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
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
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
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
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
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
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
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11359319 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD HOUSE QUADRUM PARK, OLD PORTSMOUTH ROAD,GUILDFORD,GU3 1LU
Number: | 05403280 |
Status: | ACTIVE |
Category: | Private Limited Company |
581 BROMFORD LANE,BIRMINGHAM,B8 2EB
Number: | 10866902 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 GREBE CRESCENT,HORSHAM,RH13 6ED
Number: | 10605489 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |