CHISNALL 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
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Registered office address changed from 2 Webster Court Carina Place Gemini Business Park Warrington Cheshire WA5 8WD to 55 Allerton Road Woolton Liverpool L25 7RF on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

08/10/248 October 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/02/2415 February 2024 Change of details for Mr Peter Alan Barratt as a person with significant control on 2024-02-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/02/2415 February 2024 Change of details for Mrs Nicola Barratt as a person with significant control on 2024-02-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BARRATT

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027896490001

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS NICOLA BARRATT

View Document

04/03/154 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BARRATT / 12/02/2014

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 63 VERNON ROAD,, POYNTON, STOCKPORT CHESHIRE. SK12 1YS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERICA RICHARDSON

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED CHISNALL ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 DIRECTOR APPOINTED MR PETER ALAN BARRATT

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE RICHARDSON / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA HELEN RICHARDSON / 13/02/2008

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE RICHARDSON / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA HELEN RICHARDSON / 12/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JOHNSON / 17/05/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERICA RICHARDSON / 17/05/2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: C/O ACCOUNTS DIRECT 23 SHERBORNE STREET CHEETHAM MANCHESTER M8 8HF

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 63 VERNON ROAD POYNTON CHESHIRE SK12 1YS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 £ NC 100/2000 05/04/99

View Document

16/02/0116 February 2001 NC INC ALREADY ADJUSTED 05/04/99

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

12/02/9312 February 1993 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