SPECIALIST ENVIRONMENTAL SERVICES LIMITED
Company number 01315660
- Company Overview for SPECIALIST ENVIRONMENTAL SERVICES LIMITED (01315660)
- Filing history for SPECIALIST ENVIRONMENTAL SERVICES LIMITED (01315660)
- People for SPECIALIST ENVIRONMENTAL SERVICES LIMITED (01315660)
- Charges for SPECIALIST ENVIRONMENTAL SERVICES LIMITED (01315660)
- More for SPECIALIST ENVIRONMENTAL SERVICES LIMITED (01315660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Stuart Sherlock on 13 January 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Ann Balcombe as a secretary on 19 November 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
13 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
25 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Nicholas James Lawrence on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Stuart Sherlock on 22 January 2010 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from environmental house greenacres industrial estate drakes lane boreham essex CM3 3BE | |
03 Apr 2008 | 363s |
Return made up to 15/12/07; full list of members; amend
|
|
02 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 Feb 2008 | 363a | Return made up to 15/12/07; full list of members |