CONCEPT ENVIRONMENTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/03/2521 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

06/08/246 August 2024 Registration of charge 083485690002, created on 2024-08-02

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

19/07/2419 July 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-06-26

View Document

19/07/2419 July 2024 Termination of appointment of Craig Michael Drew as a director on 2024-06-26

View Document

19/07/2419 July 2024 Termination of appointment of Craig Nicholas Skuse as a director on 2024-06-26

View Document

19/07/2419 July 2024 Termination of appointment of Nicholas John Eames-Campbell as a director on 2024-06-26

View Document

19/07/2419 July 2024 Termination of appointment of Benjamin Mark Gibson as a director on 2024-06-26

View Document

19/07/2419 July 2024 Cessation of Benjamin Mark Gibson as a person with significant control on 2024-06-26

View Document

19/07/2419 July 2024 Notification of Celnor Group Limited as a person with significant control on 2024-06-26

View Document

19/07/2419 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

19/07/2419 July 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-06-26

View Document

02/10/232 October 2023 Change of details for Mr Benjamin Mark Gibson as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Benjamin Mark Gibson on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Director's details changed for Mr Craig Michael Drew on 2023-01-04

View Document

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

View Document

04/01/234 January 2023 Director's details changed for Mr Benjamin Mark Gibson on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Nicholas John Eames-Campbell on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Craig Nicholas Skuse on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Benjamin Mark Gibson as a person with significant control on 2023-01-04

View Document

29/09/2229 September 2022 Director's details changed for Mr Ben Mark Gibson on 2022-09-28

View Document

29/09/2229 September 2022 Director's details changed for Mr Nicholas John Eames-Campbell on 2022-09-28

View Document

29/09/2229 September 2022 Director's details changed for Mr Craig Nicholas Skuse on 2022-09-28

View Document

29/09/2229 September 2022 Director's details changed for Mr Craig Michael Drew on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Benjamin Mark Gibson as a person with significant control on 2022-03-23

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Director's details changed for Mr Craig Nicholas Skuse on 2021-07-09

View Document

21/06/2121 June 2021 Satisfaction of charge 083485690001 in full

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EAMES-CAMPBELL / 08/11/2016

View Document

21/10/1621 October 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

15/01/1615 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 07/01/14

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 86 JERSEY AVENUE BROOMHILL BRISTOL BRISTOL BS4 4QZ ENGLAND

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR BENJAMIN MARK GIBSON

View Document

03/03/133 March 2013 DIRECTOR APPOINTED MR CRAIG MICHAEL DREW

View Document

03/03/133 March 2013 DIRECTOR APPOINTED MR CRAIG NICHOLAS SKUSE

View Document

01/03/131 March 2013 17/01/13 STATEMENT OF CAPITAL GBP 1400

View Document

22/01/1322 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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