Advanced company searchLink opens in new window

CITY ENVIRONMENTAL SERVICES LIMITED

Company number 03174026

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)
12 Apr 2003 363s Return made up to 15/03/03; full list of members
12 Mar 2003 395 Particulars of mortgage/charge
31 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
27 Mar 2002 363s Return made up to 15/03/02; full list of members
27 Mar 2002 363(288) Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed
05 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
30 Apr 2001 288a New director appointed
30 Mar 2001 363s Return made up to 15/03/01; full list of members
11 Jul 2000 AA Full accounts made up to 31 March 2000
20 Mar 2000 363s Return made up to 15/03/00; full list of members
07 Dec 1999 AA Full accounts made up to 31 March 1999
04 Nov 1999 288a New director appointed
04 Nov 1999 288b Director resigned
26 Apr 1999 363s Return made up to 15/03/99; change of members
04 Feb 1999 AA Full accounts made up to 31 March 1998
24 Mar 1998 363s Return made up to 15/03/98; no change of members
04 Feb 1998 AA Full accounts made up to 31 March 1997
14 Oct 1997 DISS40 Compulsory strike-off action has been discontinued
14 Oct 1997 288b Director resigned
10 Oct 1997 363s Return made up to 15/03/97; full list of members
10 Oct 1997 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
30 Sep 1997 287 Registered office changed on 30/09/97 from: 22 chepstow road newport gwent NP9 8EA
02 Sep 1997 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 1996 288 Secretary resigned
15 Mar 1996 NEWINC Incorporation