Advanced company searchLink opens in new window

ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED

Company number 02099945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AD01 Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU England on 23 November 2011
21 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
25 Mar 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
25 Mar 2011 TM02 Termination of appointment of Anthony Bullen as a secretary
07 Mar 2011 AD01 Registered office address changed from 650 Anlaby Road Hull HU3 6UU England on 7 March 2011
28 Feb 2011 TM01 Termination of appointment of Anthony Strong as a director
28 Feb 2011 AD01 Registered office address changed from the Warehouse P/O 2-14 Allanby Street Scunthorpe North Lincolnshiredn15 6El on 28 February 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AP01 Appointment of Mrs Rita Strong as a director
15 Apr 2010 AP01 Appointment of Miss Marie Louise Delaney as a director
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Anthony Strong on 16 November 2009
09 Jul 2009 288a Secretary appointed mr anthony william bullen
09 Jul 2009 288b Appointment terminated director christina knowlson
09 Jul 2009 288b Appointment terminated director marie de laney
09 Jul 2009 288b Appointment terminated secretary marie de laney
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 16/11/08; full list of members
23 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5