HANFORD WASTE SERVICES HOLDINGS LIMITED: Filings
Overview
| Company Name | HANFORD WASTE SERVICES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06279639 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HANFORD WASTE SERVICES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Pierre Stephane Marc Banon as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Innisfree M&G Pp Llp as a person with significant control on Dec 23, 2024 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Philip Brothers as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Pike as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Notification of Innisfree M&G Pp Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Innisfree Nominees Ltd as a person with significant control on Dec 07, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Feb 13, 2023 | 2 pages | PSC02 | ||
Cessation of Regent Efw Development Sa as a person with significant control on Feb 13, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on Feb 07, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Jessica Margaret Gray as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Richard Haselhurst as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Gordon Smith as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with updates | 4 pages | CS01 | ||
Change of details for Cnim Development Sa as a person with significant control on Aug 31, 2021 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Pike on May 04, 2021 | 2 pages | CH01 | ||
Appointment of Mr Andrew Pike as a director on Nov 24, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0