(AA) Full accounts data made up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Thursday 25th March 2021.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to Wednesday 31st October 2018. Originally it was Monday 30th April 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th April 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed focus environmental services LTDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Gable House 40 High Street Rickmansworth Hertfordshire WD3 1EH on Thursday 24th September 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 High Street Rickmansworth Herts WD3 1EH United Kingdom to Gable House 40 High Street Rickmansworth Hertfordshire WD3 1EH on Thursday 24th September 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 4th, February 2015
| accounts
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 4th November 2013 from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 27th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 17th February 2012 from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 18th August 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 22nd June 2011 from Letchford House Headstone Lane Harrow Middlesex HA3 6PE England
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 27th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 15th March 2011 from 17 West End Court West End Avenue Pinner Middlesex HA5 1BP
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
(SH01) 10000.00 GBP is the capital in company's statement on Saturday 31st July 2010
filed on: 15th, March 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th March 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 1st June 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/02/2009 from c/o the accountancy practice reeves pightle great chishill royston hertfordshire SG8 8SL united kingdom
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 07/07/2008 from 20 london road royston SG8 9EJ
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 7th July 2008
filed on: 7th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 21st May 2007 New secretary appointed;new director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 21st May 2007 New secretary appointed;new director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Tuesday 27th March 2007. Value of each share 1 £, total number of shares: 102.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Tuesday 27th March 2007. Value of each share 1 £, total number of shares: 102.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|