Advanced company searchLink opens in new window

THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD

Company number 03432519

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
26 Mar 2018 PSC02 Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016
05 Mar 2018 AP01 Appointment of Mr Paul Reilly as a director on 27 February 2018
22 Feb 2018 TM01 Termination of appointment of Andrew Cowell as a director on 22 February 2018
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
20 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
16 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2014
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2013
08 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
10 Nov 2014 AP01 Appointment of Mr Andrew Cowell as a director on 25 February 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
27 Jun 2014 TM01 Termination of appointment of David Thompson as a director
11 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
14 Dec 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
30 Nov 2012 AD01 Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012
13 Nov 2012 AP01 Appointment of Mr Olawale Nelson Ogunshakin as a director
12 Nov 2012 TM01 Termination of appointment of Mark Wilkes as a director
12 Nov 2012 TM01 Termination of appointment of Adrian Wilkes as a director