CONTROLLED ENVIRONMENTS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 COMPANY NAME CHANGED C E SURVEYS LTD
CERTIFICATE ISSUED ON 17/09/15

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 CHANGE OF NAME 14/08/2015

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM
UNIT 6 MID CORNWALL
ENTERPRISE TRUST ST AUSTELL
BAY BUS PARK, PAR MOOR RD
ST AUSTELL
PL25 3RF

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/149 October 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

02/01/142 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 Annual return made up to 9 May 2009 with full list of shareholders

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 Appointment Terminate, Director And Secretary Jacqueline Price Logged Form

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED CARNELIAN ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 10/01/07; RESOLUTION PASSED ON 04/01/07

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information