BTP ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Registered office address changed from 115 Enterprise House Wrest Park Silsoe Bedford MK45 4HS to Enterprise House Wrest Park Silsoe Bedford MK45 4HS on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD NEVILLE / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE BOULTER / 22/03/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR STEVEN LESLIE BOULTER

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD NEVILLE / 06/10/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 122A WESTON ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EP

View Document

02/04/142 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O RICKABY & CO 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY THAMES VALLEY COPORATE SERVICES LIMITED

View Document

18/04/1218 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM MEAD COURT 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE

View Document

12/04/1112 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD NEVILLE / 11/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMES VALLEY COPORATE SERVICES LIMITED / 11/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 SECRETARY APPOINTED THAMES VALLEY COPORATE SERVICES LIMITED

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED SIMON RICHARD NEVILLE

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

11/03/0911 March 2009 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