RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD.
Company number 03407279
- Company Overview for RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD. (03407279)
- Filing history for RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD. (03407279)
- People for RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD. (03407279)
- Charges for RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD. (03407279)
- More for RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD. (03407279)
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) |
---|---|---|---|
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Carnmeal Farm Breage Helston Cornwall TR13 9NL to 214 Advent House Victoria Business Centre Station Approach Victoria Cornwall PL26 8LG on 11 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Aug 2014 | TM01 | Termination of appointment of Sarah May Fuller as a director on 21 July 2014 | |
07 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
02 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Gordon Edward Fuller on 23 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Louise Clare Geeson on 23 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Marc David Geeson on 23 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Sarah May Fuller on 23 July 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
05 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
01 Aug 2008 | 288a | Director appointed marc david geeson | |
01 Aug 2008 | 288a | Director appointed louise clare geeson |