ADVANCED ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM WILLOWS BURNT MILLS ROAD BASILDON SS13 1DY ENGLAND

View Document

13/09/1813 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1813 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1813 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/08/1825 August 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

25/08/1825 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY JANE STEVENS

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM UNIT 16 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MOORE / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOORE / 14/10/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 £ NC 10000/11000 01/03/

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 16 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LP

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: UNIT 2 BRAISWICK PLACE BASILDON ESSEX SS15 6EB

View Document

10/10/0310 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: UNIT 13 ARCHERS CLOSE ARCHERS FIELDS BASILDON ESSEX SS13 1DH

View Document

08/12/988 December 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 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