EXOR WASTE SERVICES LIMITED - History of Changes


DateDescription
2022-08-07 delete address 21 ST. ANDREWS CRESCENT CARDIFF CF10 3DB
2022-08-07 insert address COMPOUND 1 NEWLANDS AVENUE BRACKLA INDUSTRIAL ESTATE BRIDGEND WALES CF31 2DA
2022-08-07 insert company_previous_name INDUSTRIAL SCAFFOLD LTD
2022-08-07 update name INDUSTRIAL SCAFFOLD LTD => EXOR WASTE SERVICES LIMITED
2022-08-07 update registered_address
2022-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM 21 ST. ANDREWS CRESCENT CARDIFF CF10 3DB
2022-07-13 update statutory_documents COMPANY NAME CHANGED INDUSTRIAL SCAFFOLD LTD CERTIFICATE ISSUED ON 13/07/22
2022-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RAHIM
2022-07-12 update statutory_documents DIRECTOR APPOINTED MR MARK JEFFERY
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD RAHIM
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON RICHARDS
2021-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-12-07 delete sic_code 43991 - Scaffold erection
2020-12-07 insert sic_code 78109 - Other activities of employment placement agencies
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS GROUP SERVICES LIMITED
2020-07-21 update statutory_documents CESSATION OF NICOLA JANE RICHARDS AS A PSC
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-10-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY RICHARDS
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-03-07 update account_category null => DORMANT
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-16 update statutory_documents 22/05/16 FULL LIST
2016-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON KERRY RICHARDS / 14/06/2016
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-08-10 delete address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY
2015-08-10 insert address 21 ST. ANDREWS CRESCENT CARDIFF CF10 3DB
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-08-10 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY
2015-07-22 update statutory_documents 22/05/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-06-07 update accounts_last_madeup_date null => 2014-05-31
2015-06-07 update accounts_next_due_date 2015-02-22 => 2016-02-29
2015-05-27 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JONES
2015-05-26 update statutory_documents FIRST GAZETTE
2015-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-07 delete address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY
2014-07-07 insert address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY
2014-07-07 insert sic_code 43991 - Scaffold erection
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-23 update statutory_documents 22/05/14 FULL LIST
2014-06-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM UNITED KINGDOM BS9 3BH
2014-06-07 insert address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY
2014-06-07 update registered_address
2014-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2014-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BS9 3BH UNITED KINGDOM
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JONES / 22/05/2014
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON KERRY RICHARDS / 22/05/2014
2014-04-17 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JONES
2013-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION