CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Emma Louise Tattersdill as a director on 2025-04-15

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

14/04/2414 April 2024 Termination of appointment of Nicola Harries as a director on 2024-04-12

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

05/09/235 September 2023 Appointment of Fiona Katherine Grandison as a director on 2023-09-01

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Termination of appointment of Jonathan Smith as a director on 2023-06-08

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Appointment of Emma Tattersdill as a director on 2021-07-29

View Document

07/07/217 July 2021 Appointment of Nicola Harries as a director on 2021-07-07

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SMYTH-ALLEN

View Document

21/09/1721 September 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SUMMERSGILL / 29/07/2017

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN

View Document

30/07/1730 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES RANDALL / 29/07/2017

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATMUR

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 23/03/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS HILARY SMYTH

View Document

10/08/1510 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 23/03/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 SAIL ADDRESS CHANGED FROM: 7TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL UNITED KINGDOM

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIKENHEAD

View Document

16/10/1416 October 2014 CORPORATE DIRECTOR APPOINTED SAGTA

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR THERESA KEARNEY

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 23/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKEY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR EUAN HALL

View Document

21/02/1421 February 2014 ADOPT ARTICLES 15/08/2013

View Document

13/01/1413 January 2014 ALTER ARTICLES 05/04/2011

View Document

13/01/1413 January 2014 ARTICLES OF ASSOCIATION

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENNON

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER TERVET / 01/12/2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHCOTE

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 23/03/13 NO MEMBER LIST

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MR ANDREW PETER CATMUR

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MORTIMER

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARL

View Document

23/02/1323 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER TERVET / 01/01/2013

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROLLS

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM FIRST FLOOR WARWICK HOUSE BUCKINGHAM PALACE ROAD LONDON SW1W 0PP UNITED KINGDOM

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED ANTHONY AIKENHEAD

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 7TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOYLE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED JOHN ANTHONY HEATHCOTE

View Document

03/04/123 April 2012 23/03/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED NEIL JOHN MORTIMER

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR IAN MICHAEL SUMMERSGILL

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR AILEEN KIRMOND

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR PAUL HICKEY

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR RICHARD LINDSAY FROGGATT

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH LLEWELLYN

View Document

12/04/1112 April 2011 23/03/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HALL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ANDREW DAVID WISEMAN

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ANTHONY JOHN LENNON

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR FRANK EVANS

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BURDEN

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE SMITH / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HALL / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANTHONY BOYLE / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THERESA ELIZABETH KEARNEY / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEARL / 23/03/2010

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ELIZABETH KIRMOND / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARK LLEWELLYN / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM SUTHERLAND MACDONALD / 23/03/2010

View Document

06/05/106 May 2010 23/03/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES RANDALL / 23/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BURDEN / 23/03/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HARRIES

View Document

14/12/0914 December 2009 SECTION 519

View Document

01/12/091 December 2009 DIRECTOR APPOINTED DR RICHARD ANTHONY BOYLE

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHIPPENDALE

View Document

19/08/0919 August 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HARRIES / 02/07/2009

View Document

12/08/0912 August 2009 SECRETARY APPOINTED PETER JAMES TERVET

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR GRIFFIN DIXON

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MARK ANTHONY ROLLS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MICHAEL PEARL

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY GLOVER

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP UNDERWOOD

View Document

06/10/086 October 2008 DIRECTOR APPOINTED AILEEN ELIZABETH KIRMOND

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WALKER

View Document

04/07/084 July 2008 DIRECTOR APPOINTED PAUL ROBERT BURDEN

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SYMS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR HILARY ALDRIDGE

View Document

15/05/0815 May 2008 ADOPT MEM AND ARTS 24/04/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED GARETH MARK LLEWELLYN

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 23/03/04

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 7TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 23/03/03

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 23/03/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 14 DOMINION STREET LONDON EC2M 2RL

View Document

23/03/9923 March 1999 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