Advanced company searchLink opens in new window

ENVIRONMENTAL HEALTH SERVICES LIMITED

Company number 02563003

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)
17 May 1994 288 New director appointed
17 May 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
17 May 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 May 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
05 Jan 1994 363s Return made up to 28/11/93; change of members
05 Jan 1994 363(288) Director resigned
25 Nov 1993 AA Accounts made up to 31 December 1992
03 Nov 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 1993 287 Registered office changed on 27/09/93 from: chadwick house rushworth street london SE1 0QT.
24 Nov 1992 363s Return made up to 28/11/92; no change of members
02 Oct 1992 AA Accounts made up to 31 December 1991
02 Oct 1992 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 Feb 1992 363b Return made up to 31/12/91; full list of members
06 Sep 1991 288 New secretary appointed;director's particulars changed;director resigned
02 Aug 1991 224 Accounting reference date notified as 31/12
24 May 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 May 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Feb 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Feb 1991 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
08 Feb 1991 MA Memorandum and Articles of Association
05 Feb 1991 287 Registered office changed on 05/02/91 from: 2 baches st london N1 6UB
30 Jan 1991 CERTNM Company name changed busydouble LIMITED\certificate issued on 31/01/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed busydouble LIMITED\certificate issued on 31/01/91
30 Jan 1991 CERTNM Company name changed\certificate issued on 30/01/91
28 Jan 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 Jan 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association