(AA) Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th February 2024. New Address: 23 Rectory Road West Bridgford Nottingham NG2 6BE. Previous address: 24 Rectory Road West Bridgford Nottingham NG2 6BG
filed on: 4th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 13th June 2016 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2016: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 21st January 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st January 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st January 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st October 2011 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Haydn House 309-329 Haydn Road Nottingham NG5 1HG on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st January 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2011
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2010 to 31st May 2010
filed on: 17th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed leverton enviromental services LIMITEDcertificate issued on 23/04/09
filed on: 22nd, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(19 pages)
|