A1-ENVIROSCIENCES LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

14/06/2314 June 2023 Termination of appointment of Achim Fleuth as a director on 2023-03-22

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Termination of appointment of Olaf Wolf-Kunz as a director on 2022-09-30

View Document

20/12/2220 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-30

View Document

12/05/2212 May 2022 Notification of a person with significant control statement

View Document

12/05/2212 May 2022 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EE England to 910 Birchwood Boulevard Birchwood Warrington WA3 7QN on 2022-05-12

View Document

11/05/2211 May 2022 Termination of appointment of Barbara Gibbes as a director on 2022-05-03

View Document

11/05/2211 May 2022 Cessation of Diploma Holdings Plc as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Termination of appointment of John Morrison as a director on 2022-05-03

View Document

11/05/2211 May 2022 Termination of appointment of John Morrison as a secretary on 2022-05-03

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINGWOOD

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BELL

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/09/176 September 2017 CESSATION OF A1-CBISS LIMITED AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPLOMA HOLDINGS PLC

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 11 ARK ROYAL WAY LAIRDSIDE TECHNOLOGY PARK TRANMERE WIRRAL CH41 9HT

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DUGGAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR STUART GRAHAM BELL

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED CBISS LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/09/118 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

16/10/0916 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL KANE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH ROBERTS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED A-1 ENVIROSCIENCES LIMITED CERTIFICATE ISSUED ON 25/10/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/076 September 2007 SECRETARY RESIGNED

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