Advanced company searchLink opens in new window

EMCON INDUSTRIAL SERVICES LIMITED

Company number 04219563

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)
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Luke Andrew Walker on 9 September 2011
09 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Sep 2011 TM02 Termination of appointment of Ahbs Limited as a secretary
09 Sep 2011 AD01 Registered office address changed from Naylor House Ahbs Limited Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH on 9 September 2011
10 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
31 May 2011 CERTNM Company name changed L.J. contract services LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
25 May 2011 CONNOT Change of name notice
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Luke Andrew Walker on 18 May 2010
04 Feb 2010 AP04 Appointment of Ahbs Limited as a secretary
04 Feb 2010 TM02 Termination of appointment of Samantha Breach as a secretary
04 Feb 2010 TM01 Termination of appointment of John Bland as a director
04 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
19 May 2009 363a Return made up to 18/05/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from ahbs LIMITED, naylor house mundy street ilkeston derbyshire DE7 8DH
18 May 2009 288c Director's change of particulars / luke walker / 18/05/2009
10 Sep 2008 AA Total exemption full accounts made up to 31 May 2008
19 May 2008 363a Return made up to 18/05/08; full list of members
20 Sep 2007 AA Total exemption full accounts made up to 31 May 2007
20 Jun 2007 287 Registered office changed on 20/06/07 from: unit 10B derby road industrial estate ilkeston derbyshire DE7 7QL
18 May 2007 363a Return made up to 18/05/07; full list of members
18 May 2007 287 Registered office changed on 18/05/07 from: 26 stanton road ilkeston derbyshire DE7 5FQ
26 Oct 2006 287 Registered office changed on 26/10/06 from: unit 10B derby road industrial estate heanor derbyshire DE75