Advanced company searchLink opens in new window

MANLY ENVIRONMENTAL SERVICES LIMITED

Company number 07277836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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