MADEXA ENVIRONMENTAL RISK SOLUTIONS LTD.
Company number 09761633
- Company Overview for MADEXA ENVIRONMENTAL RISK SOLUTIONS LTD. (09761633)
- Filing history for MADEXA ENVIRONMENTAL RISK SOLUTIONS LTD. (09761633)
- People for MADEXA ENVIRONMENTAL RISK SOLUTIONS LTD. (09761633)
- More for MADEXA ENVIRONMENTAL RISK SOLUTIONS LTD. (09761633)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Mr Gareth Cunliffe on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to Worksop Turbine Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 28 March 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
29 Oct 2020 | PSC04 | Change of details for Mrs Sarah Elisabeth Cunliffe as a person with significant control on 18 August 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Gareth Cunliffe as a person with significant control on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from The Coach House Handsworth Old Rectory 402B Handsworth Road Sheffield S13 9BZ England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 18 August 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of John Arthur Barnes as a director on 14 October 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Gareth Cunliffe as a person with significant control on 8 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
14 Oct 2019 | PSC07 | Cessation of John Arthur Barnes as a person with significant control on 8 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Gareth Cunliffe on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr John Arthur Barnes on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from The Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom to The Coach House Handsworth Old Rectory 402B Handsworth Road Sheffield S13 9BZ on 26 February 2019 |