(AD01) Address change date: 13th February 2024. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 220 Consultancy House Wards Road Ilford Essex IG2 7DY England
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th December 2022 to 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2020
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 17th June 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th June 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th July 2021. New Address: 220 Consultancy House Wards Road Ilford Essex IG2 7DY. Previous address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2021 to 31st December 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 19th December 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st November 2019. New Address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ. Previous address: 3 rd Floor 207 Regent Street London W1B 3HH
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 23rd October 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 26th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th July 2015 director's details were changed
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th April 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th April 2015. New Address: 3 Rd Floor 207 Regent Street London W1B 3HH. Previous address: 3 Rd Floor 207 Regent Street London W1B 3HH England
filed on: 29th, April 2015
| address
|
Free Download
|
(AD01) Address change date: 29th April 2015. New Address: 3 Rd Floor 207 Regent Street London W1B 3HH. Previous address: Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG
filed on: 29th, April 2015
| address
|
Free Download
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 15th January 2014 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th April 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ok enviromental services LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th April 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD United Kingdom on 21st April 2010
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 21st April 2010 - the day director's appointment was terminated
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|