BARBOUR EHS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

18/09/2418 September 2024 Registration of charge 134253990004, created on 2024-09-13

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

11/06/2411 June 2024 Notification of Charis Four Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Cessation of Marlowe Plc as a person with significant control on 2024-05-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

24/08/2324 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

24/08/2324 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

04/05/224 May 2022 Satisfaction of charge 134253990001 in full

View Document

04/05/224 May 2022 Satisfaction of charge 134253990003 in full

View Document

04/05/224 May 2022 Satisfaction of charge 134253990002 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

12/10/2112 October 2021 Registration of charge 134253990003, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 134253990002, created on 2021-09-22

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr Alexander Peter Dacre as a director on 2021-07-30

View Document

02/08/212 August 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

02/08/212 August 2021 Appointment of Mr Mark Andrew Adams as a director on 2021-07-30

View Document

02/08/212 August 2021 Notification of Marlowe Plc as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Cessation of Informa Markets (Uk) Limited as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Simon Robert Bane as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Nicholas Michael Perkins as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Carl Sheldon Adrian as a director on 2021-07-30

View Document

02/08/212 August 2021 Registered office address changed from 5 Howick Place London SW1P 1WG England to 20 Grosvenor Place London SW1X 7HN on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Informa Cosec Limited as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

22/06/2122 June 2021 Appointment of Mr Simon Robert Bane as a director on 2021-06-04

View Document

22/06/2122 June 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

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