ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED
Company number 06159618
- Company Overview for ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED (06159618)
- Filing history for ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED (06159618)
- People for ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED (06159618)
- Charges for ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED (06159618)
- More for ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED (06159618)
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) |
---|---|---|---|
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
28 Apr 2017 | MR01 | Registration of charge 061596180003, created on 28 April 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Barclay Haxell as a director on 15 July 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
10 Sep 2015 | AP01 | Appointment of Mr Barclay Haxell as a director on 17 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
13 Mar 2015 | AD01 | Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 13 March 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Dec 2014 | MR01 | Registration of charge 061596180002, created on 1 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Lyndon Smoker as a director | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Lyndon Smoker as a director | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AP01 | Appointment of Mrs Sam Smoker as a director | |
19 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
12 Apr 2012 | AD02 | Register inspection address has been changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom |