Advanced company searchLink opens in new window

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

Company number 03134746

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)
28 May 2024 AP01 Appointment of Mr Nikhil Madhukar Varty as a director on 13 May 2024
28 May 2024 AP01 Appointment of Mr John Alexander Irvine as a director on 13 May 2024
28 May 2024 TM01 Termination of appointment of Peter Mcgowan as a director on 13 May 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Mar 2023 AA Accounts for a small company made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
11 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Jan 2022 CH01 Director's details changed for Mr Peter Mcgowan on 30 January 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
22 Jun 2021 SH06 Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 100
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
25 May 2021 TM01 Termination of appointment of David James St Clair Low as a director on 21 May 2021
25 May 2021 AP03 Appointment of Mr Adam John Coates as a secretary on 21 May 2021
25 May 2021 AP01 Appointment of Mr Paul William Teasdale as a director on 21 May 2021
25 May 2021 AD01 Registered office address changed from C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX England to 13-14 Flemming Court Castleford WF10 5HW on 25 May 2021
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
08 Dec 2020 PSC05 Change of details for Electrical Compliance and Safety Ltd as a person with significant control on 6 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Peter Mcgowan on 6 December 2020