SENECA ENVIRONMENTAL SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 1 in full

View Document

06/05/256 May 2025 Satisfaction of charge 2 in full

View Document

12/02/2512 February 2025 Full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

29/12/2329 December 2023 Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 1 Hand Axe Yard 277a Grays Inn Road London WC1V 8BD on 2023-12-29

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

08/12/218 December 2021 Change of details for Carey Group Plc as a person with significant control on 2020-10-07

View Document

22/10/2122 October 2021 Termination of appointment of Fiona Mary O'donnell as a secretary on 2021-10-06

View Document

12/10/2112 October 2021 Auditor's resignation

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CAREY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS DEACY

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CAREY / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CAREY / 16/05/2016

View Document

14/01/1614 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR KENNETH EAMON DORAN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR DENIS PATRICK DEACY

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

20/01/1520 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY DERMOT PURCELL

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MICHAEL LEWIS

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MRS FIONA MARY O'DONNELL

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT PURCELL

View Document

15/01/1415 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 AUDITOR'S RESIGNATION

View Document

26/05/1126 May 2011 AUDITOR'S RESIGNATION

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/02/1122 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 COMPANY NAME CHANGED CAREYS ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT PURCELL / 01/10/2009

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY APPOINTED DERMOT PURCELL

View Document

06/01/096 January 2009 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

16/12/0816 December 2008 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