ADDFIELD ENVIRONMENTAL SYSTEMS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewFull accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

14/06/2414 June 2024 Second filing of Confirmation Statement dated 2023-02-27

View Document

21/05/2421 May 2024 Registration of charge 065165220004, created on 2024-05-09

View Document

16/05/2416 May 2024 Registration of charge 065165220003, created on 2024-05-09

View Document

15/05/2415 May 2024 Registration of charge 065165220002, created on 2024-05-09

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/06/2313 June 2023 Second filing for the appointment of Mr James Ewan Grant as a director

View Document

02/05/232 May 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

20/04/2320 April 2023 Appointment of Mr Derek Carr as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr James Ewan Grant as a director on 2023-04-20

View Document

21/03/2321 March 2023 Notification of a person with significant control statement

View Document

13/03/2313 March 2023 Cessation of Steven Andrew Lloyd as a person with significant control on 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

06/03/236 March 2023 Appointment of Mr Christopher James Affleck Penney as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Karen Elizabeth Lloyd as a secretary on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Steven Andrew Lloyd as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Andrew Peter Smith as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Karen Elizabeth Lloyd as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Derek Carr as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of James Grant as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Anthony Geoffrey David Esse as a director on 2023-02-28

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JAMES GRANT

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065165220001

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM UNIT16 HOLLIES BUSINESS PARK HOLLIES PARK ROAD CANNOCK STAFFORDSHIRE WS11 1DB

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS KAREN ELIZABETH LLOYD

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW PETER SMITH

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR DEREK CARR

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 17 HOLLIES BUSINESS PARK, HOLLIES PARK ROAD CANNOCK STAFFORDSHIRE WS11 1DB

View Document

12/03/1512 March 2015 SAIL ADDRESS CHANGED FROM: UNIT17 HOLLIES BUSINESS PARK HOLLIES PARK ROAD CANNOCK STAFFORDSHIRE WS11 1DB ENGLAND

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 10/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE-ON-TRENT STAFFORDSHIRE ST46JH ENGLAND

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM WALKERS RISE HEDNESFORD SATFFORDSHIRE WS12 5QU ENGLAND

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR STEVEN ANDREW LLOYD

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW SMITH

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MRS KAREN ELIZABETH LLOYD

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR MARY EMERY

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JH

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW PETER SMITH

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MARY ELIZABETH EMERY

View Document

27/02/0827 February 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