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)
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
08 Dec 2020 CH01 Director's details changed for Mr David James St Clair Low on 6 December 2020
01 Oct 2020 AD01 Registered office address changed from C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU United Kingdom to C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX on 1 October 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
05 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with updates
05 Feb 2019 AD01 Registered office address changed from C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire to C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU on 5 February 2019
30 Oct 2018 AP01 Appointment of Mr David James St Clair Low as a director on 8 October 2018
30 Oct 2018 PSC02 Notification of Electrical Compliance and Safety Ltd as a person with significant control on 8 October 2018
17 Oct 2018 PSC07 Cessation of James Gordon Ryder as a person with significant control on 8 October 2018
17 Oct 2018 PSC07 Cessation of Alan Reginald Crossland as a person with significant control on 8 October 2018
15 Oct 2018 AP01 Appointment of Mr Peter Mcgowan as a director on 8 October 2018
15 Oct 2018 AD01 Registered office address changed from 39-41 Victoria Road Widnes Cheshire WA8 7RP to C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire on 15 October 2018
15 Oct 2018 TM02 Termination of appointment of Alan Reginald Crossland as a secretary on 8 October 2018
15 Oct 2018 TM01 Termination of appointment of James Gordon Ryder as a director on 8 October 2018
15 Oct 2018 TM01 Termination of appointment of Alan Reginald Crossland as a director on 8 October 2018
13 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
24 May 2018 SH19 Statement of capital on 24 May 2018
  • GBP 100
15 May 2018 SH20 Statement by Directors
15 May 2018 CAP-SS Solvency Statement dated 02/05/18
15 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital