CONTEGO ENVIRONMENTAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Notification of Tm Capital Investments Unlimited Company as a person with significant control on 2025-07-25 |
30/07/2530 July 2025 | Statement of capital following an allotment of shares on 2025-07-25 |
30/07/2530 July 2025 | Change of details for Mr Michael James Taylor as a person with significant control on 2025-07-25 |
30/07/2530 July 2025 | Appointment of Mr Thomas Anthony O'toole as a director on 2025-07-25 |
30/07/2530 July 2025 | Director's details changed for Mr Thomas Anthony O'toole on 2025-07-25 |
24/07/2524 July 2025 | Memorandum and Articles of Association |
18/07/2518 July 2025 | Resolutions |
18/07/2518 July 2025 | Second filing for the notification of Michael James Taylor as a person with significant control |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Total exemption full accounts made up to 2021-10-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 15/10/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
17/05/1917 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 48A AVENUE FOUR CHILTON INDUSTRIAL ESTATE, CHILTON FERRYHILL COUNTY DURHAM DL17 0SQ |
18/04/1918 April 2019 | PROPOSED ALLOTEMENT OF SHARES 01/04/2019 |
18/04/1918 April 2019 | AUTHORISED TO ALLOT 01/04/2019 |
17/04/1917 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 900 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | Notification of Michael James Taylor as a person with significant control on 2016-04-06 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES TAYLOR |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/01/1713 January 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 |
06/10/156 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/07/151 July 2015 | CURREXT FROM 31/05/2015 TO 31/10/2015 |
29/06/1529 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/01/1514 January 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014 |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068549980002 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/11/1318 November 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
21/06/1321 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/04/1217 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 2E AVENUE ONE CHILTON INDUSTRIAL ESTATE, CHILTON FERRYHILL COUNTY DURHAM DL17 0PB |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 17/10/2010 |
28/01/1128 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/12/101 December 2010 | PREVEXT FROM 31/03/2010 TO 31/05/2010 |
21/06/1021 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/06/1021 June 2010 | COMPANY NAME CHANGED MT AVIAN CONTROL ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/10 |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 67 DENEBRIDGE ROW CHILTON FERRYHILL CO.DURHAM DL17 OHW |
14/05/1014 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TAYLOR / 23/03/2010 |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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