- Company Overview for BEST ENVIRONMENTAL SOLUTIONS LTD (09588069)
- Filing history for BEST ENVIRONMENTAL SOLUTIONS LTD (09588069)
- People for BEST ENVIRONMENTAL SOLUTIONS LTD (09588069)
- More for BEST ENVIRONMENTAL SOLUTIONS LTD (09588069)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF United Kingdom to Bay 1 and 2 Unit 1 Rawreth Industrial Estate Rayleigh Essex SS6 9RL on 12 September 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr Samuel Edwin Hunkin as a person with significant control on 28 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ United Kingdom to Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from PO Box SS13 1QF Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 27 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Jan 2020 | PSC01 | Notification of Samuel Edwin Hunkin as a person with significant control on 6 April 2016 | |
15 Jan 2020 | PSC04 | Change of details for Mr James Edward England as a person with significant control on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr James Edward England on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Samuel Edwin Hunkin on 15 January 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to PO Box SS13 1QF Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF on 15 August 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
16 Feb 2018 | PSC04 | Change of details for a person with significant control | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |