FCC ENVIRONMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Statement of company's objects

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive, Northampton Business Park Northampton Northamptonshire NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2014 July 2020 CESSATION OF FCC MEDIO AMBIENTE REINO UNIDO, S.L.U AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOMENTO DE CONSTRUCCIONES Y CONTRATAS SA

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023757260007

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCC MEDIO AMBIENTE REINO UNIDO, S.L.U

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

18/10/1918 October 2019 CESSATION OF FCC MEDIO AMBIENTE, S.A AS A PSC

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOMAS NUNEZ

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023757260007

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023757260004

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS NUNEZ / 02/03/2017

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023757260006

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023757260005

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023757260004

View Document

19/01/1419 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1419 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1419 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM MITCHELL HEY PLACE - 2ND FLOOR MITCHELL HEY MILLS COLLEGE ROAD ROCHDALE OL12 6AE

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED FOCSA SERVICES (U.K.) LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PLANT

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECOND FILING FOR FORM AP01

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR CATALANA DE SERVICIOS SA

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR FCC MEDIO AMBIENTE SA

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED AGUSTIN MINCHAN SERRANO

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS NUNEZ / 30/06/2010

View Document

22/07/1022 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CATALANA DE SERVICIOS SA / 30/06/2010

View Document

22/07/1022 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FCC MEDIO AMBIENTE SA / 30/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

21/12/0921 December 2009 SECRETARY APPOINTED CATERINA DE FEO

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

13/03/0913 March 2009 ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 ALTER ARTICLES 22/01/2009

View Document

10/02/0910 February 2009 SECRETARY APPOINTED CLAIRE FAVIER TILSTON

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FCC MEDIO AMBIENTE SA / 20/11/1995

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 S366A DISP HOLDING AGM 01/06/07

View Document

13/06/0713 June 2007 S386 DISP APP AUDS 01/06/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/98

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 20/04/98

View Document

29/07/9829 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 20/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 25/04/97; CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

24/01/9624 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/95

View Document

24/01/9624 January 1996 £ NC 5300000/6300000 29/1

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/95

View Document

11/05/9511 May 1995 £ NC 4300000/5300000 04/0

View Document

11/05/9511 May 1995 NC INC ALREADY ADJUSTED 04/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/935 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 25/04/92; CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 £ NC 2300000/4300000 26/12/91

View Document

10/01/9210 January 1992 NC INC ALREADY ADJUSTED 26/12/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 01/10/91; CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: ONWARD BUILDINGS 207 DEANSGATE MANCHESTER M3 3NW

View Document

24/02/9124 February 1991 £ NC 1000000/2300000 12/0

View Document

24/02/9124 February 1991 NC INC ALREADY ADJUSTED 12/02/91

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 20 RED LION STREET HOLBORN LONDON WC1R 4AE

View Document

27/12/8927 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/8925 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company