- Company Overview for ENVIROTAINER SERVICES LTD (03981454)
- Filing history for ENVIROTAINER SERVICES LTD (03981454)
- People for ENVIROTAINER SERVICES LTD (03981454)
- More for ENVIROTAINER SERVICES LTD (03981454)
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) |
---|---|---|---|
15 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Bjorn Igor Siloo on 15 June 2015 | |
15 Jun 2015 | CH03 | Secretary's details changed for Mr Graham John Bolton on 15 June 2015 | |
26 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Bjorn Igor Siloo as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Gustaf Ljunggren as a director | |
02 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
19 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Niklas Prager as a director | |
21 Aug 2012 | AP01 | Appointment of Gustaf Ljunggren as a director | |
21 May 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Mr Niklas Prager as a director | |
03 May 2011 | TM01 | Termination of appointment of Thomas Persson as a director | |
23 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Thomas Persson on 27 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Lars Johansson on 27 April 2010 | |
31 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Jan 2010 | MISC | Section 519 | |
18 Jan 2010 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU Uk on 18 January 2010 | |
18 May 2009 | 363a | Return made up to 27/04/09; full list of members |