Advanced company searchLink opens in new window

TRADE EFFLUENT SERVICES LIMITED

Company number 02587315

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)
10 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2016
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2015
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2014
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2013
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2012
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2011
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 March 2010
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-14
  • GBP 22,500

Statement of capital on 2017-02-08
  • GBP 22,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
14 Apr 2016 AP01 Appointment of Mr Robert Mark Netzband-Piggott as a director on 19 May 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 22,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
29 May 2015 CH01 Director's details changed for Michael Younger on 1 March 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 22,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
27 Mar 2013 AP01 Appointment of Mr Brian Roberts as a director
27 Mar 2013 CH01 Director's details changed for Mr Richard John Piggott on 1 April 2012
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017