Advanced company searchLink opens in new window

ENVIRONMENTAL COMPLIANCE & SERVICES LTD

Company number 08437019

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 Jul 2021 PSC04 Change of details for Mr Philip Joseph Soden as a person with significant control on 19 July 2021
21 Jul 2021 PSC07 Cessation of Michelle Soden as a person with significant control on 19 July 2021
24 Jun 2021 CH01 Director's details changed for Mr Philip Soden on 24 June 2021
24 Jun 2021 PSC04 Change of details for Mr Philip Soden as a person with significant control on 24 June 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
25 Sep 2020 MR01 Registration of charge 084370190001, created on 23 September 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CH01 Director's details changed for Mr Philip Soden on 14 April 2020
14 Apr 2020 CH01 Director's details changed for Mr Robert Noel Christopher Lynch on 14 April 2020
14 Apr 2020 PSC01 Notification of Philip Soden as a person with significant control on 6 April 2016
14 Apr 2020 PSC04 Change of details for Mrs Michelle Soden as a person with significant control on 6 April 2016
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
22 Oct 2019 AD01 Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 6240 First Floor Bishops Court Birmingham Business Park Birmingham B37 7YB on 22 October 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
27 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Mar 2017 CH01 Director's details changed for Mr Robert Noel Christopher Lynch on 12 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
15 Mar 2016 CH01 Director's details changed for Mr Robert Noel Christopher Lynch on 10 March 2015
15 Mar 2016 CH01 Director's details changed for Mr Philip Soden on 1 February 2016