Advanced company searchLink opens in new window

SERCO ENVIRONMENTAL SERVICES LIMITED

Company number 09070246

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)
29 Sep 2023 LIQ01 Declaration of solvency
26 Sep 2023 AP03 Appointment of Nickesha Graham-Burrell as a secretary on 15 September 2023
26 Sep 2023 TM02 Termination of appointment of David Charles Eveleigh as a secretary on 15 September 2023
01 Sep 2023 AD01 Registered office address changed from 82 st. John Street London EC1M 4JN to 82 st. John Street London EC1M 4JN on 1 September 2023
26 Aug 2023 AD01 Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook RG27 9UY to 82 st. John Street London EC1M 4JN on 26 August 2023
26 Aug 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-16
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 Jul 2022 AP03 Appointment of Mr David Charles Eveleigh as a secretary on 25 June 2022
09 Jul 2022 TM02 Termination of appointment of Stuart John Haydon as a secretary on 25 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
22 Oct 2021 AP03 Appointment of Mr Stuart John Haydon as a secretary on 8 October 2021
22 Oct 2021 TM02 Termination of appointment of Serco Corporate Services Limited as a secretary on 8 October 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 Jun 2020 TM01 Termination of appointment of Keith John Newland Hillas as a director on 2 June 2020
09 Jun 2020 AP01 Appointment of Mrs Lynne Stevens as a director on 1 June 2020
20 May 2020 AD03 Register(s) moved to registered inspection location Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
20 May 2020 AD02 Register inspection address has been changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
10 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017