FLINT ENVIRONMENTAL SERVICES LIMITED
Company number 04717996
- Company Overview for FLINT ENVIRONMENTAL SERVICES LIMITED (04717996)
- Filing history for FLINT ENVIRONMENTAL SERVICES LIMITED (04717996)
- People for FLINT ENVIRONMENTAL SERVICES LIMITED (04717996)
- More for FLINT ENVIRONMENTAL SERVICES LIMITED (04717996)
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) |
---|---|---|---|
19 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2018 | |
16 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2018 | CS01 |
Confirmation statement made on 1 April 2018 with no updates
|
|
06 Feb 2018 | CH01 | Director's details changed for Mr James Robert Hamish Steggles on 1 February 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr James Robert Hamish Steggles as a person with significant control on 1 February 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from 2 Vicar Street Wymondham NR18 0PL England to Michaelmas House Bergh Apton Road Alpington Norwich Norfolk NR14 7PG on 30 November 2017 | |
12 Jul 2017 | PSC07 | Cessation of Roger Michael Fleuty as a person with significant control on 28 April 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Roger Michael Fleuty as a director on 28 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from Flint House, 25 Charing Cross Norwich Norfolk NR2 4AX to 2 Vicar Street Wymondham NR18 0PL on 17 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mr James Robert Hamish Steggles on 16 March 2017 | |
16 Mar 2017 | CH03 | Secretary's details changed for James Robert Hamish Steggles on 16 March 2017 |