SERCO ENVIRONMENTAL SERVICES LIMITED
Company number 09070246
- Company Overview for SERCO ENVIRONMENTAL SERVICES LIMITED (09070246)
- Filing history for SERCO ENVIRONMENTAL SERVICES LIMITED (09070246)
- People for SERCO ENVIRONMENTAL SERVICES LIMITED (09070246)
- Insolvency for SERCO ENVIRONMENTAL SERVICES LIMITED (09070246)
- Registers for SERCO ENVIRONMENTAL SERVICES LIMITED (09070246)
- More for SERCO ENVIRONMENTAL SERVICES LIMITED (09070246)
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
|
|
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 |