MANLY ENVIRONMENTAL SERVICES LIMITED
Company number 07277836
- Company Overview for MANLY ENVIRONMENTAL SERVICES LIMITED (07277836)
- Filing history for MANLY ENVIRONMENTAL SERVICES LIMITED (07277836)
- People for MANLY ENVIRONMENTAL SERVICES LIMITED (07277836)
- More for MANLY ENVIRONMENTAL SERVICES LIMITED (07277836)
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) |
---|---|---|---|
21 Sep 2017 | PSC01 | Notification of Andrew William Manly as a person with significant control on 20 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Andrew William Manly on 20 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Xiangdi Li as a person with significant control on 20 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Xinzhong Liu as a person with significant control on 20 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
14 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
16 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 30 May 2012 | |
30 May 2012 | AD01 | Registered office address changed from C/O Ps Book-Keeping & Accountancy 3 Phoenix Court Hawkins Road, Colchester Essex CO2 8JY United Kingdom on 30 May 2012 | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Progress House 404 Brighton Road South Croydon CR2 6AN United Kingdom on 7 July 2011 | |
08 Jun 2010 | NEWINC | Incorporation |