- Company Overview for ONE51 ES HAZARDOUS (UK) LIMITED (06212027)
- Filing history for ONE51 ES HAZARDOUS (UK) LIMITED (06212027)
- People for ONE51 ES HAZARDOUS (UK) LIMITED (06212027)
- Charges for ONE51 ES HAZARDOUS (UK) LIMITED (06212027)
- More for ONE51 ES HAZARDOUS (UK) LIMITED (06212027)
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) |
---|---|---|---|
04 Nov 2020 | PSC01 | Notification of Samuel Mencoff as a person with significant control on 15 October 2020 | |
03 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2020 | |
26 Oct 2020 | MR04 | Satisfaction of charge 062120270005 in full | |
21 Oct 2020 | MR01 | Registration of charge 062120270007, created on 15 October 2020 | |
19 Oct 2020 | MR01 | Registration of charge 062120270006, created on 15 October 2020 | |
20 May 2020 | AP01 | Appointment of Mr Patrick James Browne as a director on 13 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Patrick Dalton as a director on 13 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
25 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
30 Jan 2019 | TM02 | Termination of appointment of Susan Holburn as a secretary on 14 January 2019 | |
30 Jan 2019 | AP03 | Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 | |
12 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Patrick Dalton on 20 September 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Patrick Dalton on 13 July 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Pat Dalton on 13 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Pat Dalton as a director on 13 July 2018 | |
03 May 2018 | MA | Memorandum and Articles of Association | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | MR04 | Satisfaction of charge 2 in full | |
01 May 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 062120270004 in full | |
23 Apr 2018 | MR01 | Registration of charge 062120270005, created on 17 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
08 Mar 2018 | PSC08 | Notification of a person with significant control statement |