Advanced company searchLink opens in new window

BEST ENVIRONMENTAL SOLUTIONS LTD

Company number 09588069

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)
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