(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 19th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 19th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 19th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 7th March 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 6th March 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 18th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed environmental & energy solutions LTDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, February 2014
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th June 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 25th February 2013 from 8 Mill View Coggeshall Road Bradwell Braintree Essex CM77 8EF United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 6th February 2013 from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 16th November 2012 from Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 2nd September 2011 from 10 Elm Rise Witham Essex CM8 2LE England
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2011
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|