CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
21/03/2521 March 2025 | |
07/03/257 March 2025 | |
07/03/257 March 2025 | |
20/11/2420 November 2024 | Registered office address changed from The Coach House Charfield Road Tortworth South Gloucestershire GL12 8HQ United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-11-20 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with updates |
06/08/246 August 2024 | Registration of charge 083485690002, created on 2024-08-02 |
22/07/2422 July 2024 | Memorandum and Articles of Association |
22/07/2422 July 2024 | Resolutions |
19/07/2419 July 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-06-26 |
19/07/2419 July 2024 | Termination of appointment of Craig Michael Drew as a director on 2024-06-26 |
19/07/2419 July 2024 | Termination of appointment of Craig Nicholas Skuse as a director on 2024-06-26 |
19/07/2419 July 2024 | Termination of appointment of Nicholas John Eames-Campbell as a director on 2024-06-26 |
19/07/2419 July 2024 | Termination of appointment of Benjamin Mark Gibson as a director on 2024-06-26 |
19/07/2419 July 2024 | Cessation of Benjamin Mark Gibson as a person with significant control on 2024-06-26 |
19/07/2419 July 2024 | Notification of Celnor Group Limited as a person with significant control on 2024-06-26 |
19/07/2419 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
19/07/2419 July 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-06-26 |
02/10/232 October 2023 | Change of details for Mr Benjamin Mark Gibson as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Director's details changed for Mr Benjamin Mark Gibson on 2023-10-02 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Director's details changed for Mr Craig Michael Drew on 2023-01-04 |
04/01/234 January 2023 | Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL United Kingdom to The Coach House Charfield Road Tortworth South Gloucestershire GL12 8HQ on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Benjamin Mark Gibson on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Nicholas John Eames-Campbell on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Craig Nicholas Skuse on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mr Benjamin Mark Gibson as a person with significant control on 2023-01-04 |
29/09/2229 September 2022 | Director's details changed for Mr Ben Mark Gibson on 2022-09-28 |
29/09/2229 September 2022 | Director's details changed for Mr Nicholas John Eames-Campbell on 2022-09-28 |
29/09/2229 September 2022 | Director's details changed for Mr Craig Nicholas Skuse on 2022-09-28 |
29/09/2229 September 2022 | Director's details changed for Mr Craig Michael Drew on 2022-09-28 |
28/09/2228 September 2022 | Change of details for Mr Benjamin Mark Gibson as a person with significant control on 2022-03-23 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 |
21/04/2221 April 2022 | Change of share class name or designation |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Memorandum and Articles of Association |
21/04/2221 April 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
05/01/225 January 2022 | Amended total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Director's details changed for Mr Craig Nicholas Skuse on 2021-07-09 |
21/06/2121 June 2021 | Satisfaction of charge 083485690001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EAMES-CAMPBELL / 08/11/2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
13/11/1413 November 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
20/02/1420 February 2014 | 07/01/14 |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 86 JERSEY AVENUE BROOMHILL BRISTOL BRISTOL BS4 4QZ ENGLAND |
09/10/139 October 2013 | DIRECTOR APPOINTED MR BENJAMIN MARK GIBSON |
03/03/133 March 2013 | DIRECTOR APPOINTED MR CRAIG MICHAEL DREW |
03/03/133 March 2013 | DIRECTOR APPOINTED MR CRAIG NICHOLAS SKUSE |
01/03/131 March 2013 | 17/01/13 STATEMENT OF CAPITAL GBP 1400 |
22/01/1322 January 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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