- Company Overview for EHS PROJECTS LIMITED (04845638)
- Filing history for EHS PROJECTS LIMITED (04845638)
- People for EHS PROJECTS LIMITED (04845638)
- Charges for EHS PROJECTS LIMITED (04845638)
- More for EHS PROJECTS LIMITED (04845638)
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 Jul 2017 | AD01 | Registered office address changed from Broom Hall 8-10 Broomhall Road Sheffield S10 2DR to 20 Broomgrove Road Sheffield S10 2LR on 13 July 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
02 Jul 2015 | AP03 | Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
13 Jul 2010 | TM02 | Termination of appointment of Guy Hurst as a secretary | |
13 Jul 2010 | TM02 | Termination of appointment of Sonia Habgood as a secretary | |
29 Jun 2010 | AD01 | Registered office address changed from 8 Cowbrook Lane, Gawsworth Macclesfield Cheshire SK11 0JJ on 29 June 2010 | |
15 Feb 2010 | TM01 | Termination of appointment of Andrew Taylor as a director | |
11 Feb 2010 | AP01 | Appointment of Mr Stephen John Power as a director | |
11 Feb 2010 | AP03 | Appointment of Mrs Sonia Habgood as a secretary | |
11 Feb 2010 | AP01 | Appointment of Mr Robert Habgood as a director | |
21 Sep 2009 | 363a | Return made up to 25/07/09; full list of members |