- 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) |
---|---|---|---|
23 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | AP01 | Appointment of Alan Walsh as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Michael Long as a director | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
27 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2010 | CH01 | Director's details changed for Fintan Mcdonald on 28 May 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
28 Apr 2010 | AD01 | Registered office address changed from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF on 28 April 2010 | |
13 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
11 Sep 2009 | 288a | Director appointed fintan mcdonald | |
11 Sep 2009 | 288b | Appointment terminated director andrew smith | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from c/o andrew & mark smith metals LTD darbishire street off waterloo street bolton BL1 2TN | |
19 May 2009 | 363a | Return made up to 13/04/09; full list of members | |
24 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
28 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
19 May 2008 | CERTNM | Company name changed phl spc LIMITED\certificate issued on 20/05/08 | |
13 May 2008 | 363a | Return made up to 13/04/08; full list of members | |
04 Aug 2007 | 287 | Registered office changed on 04/08/07 from: darbishire street off waterloo street bolton BL1 2TN | |
26 Jun 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
13 Apr 2007 | NEWINC | Incorporation |