CRITICAL ENVIRONMENT SOLUTIONS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a small company made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/03/2423 March 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-12-31

View Document

23/04/2023 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065167480002

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS MICHELLE SHARON SIMPSON

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ROBERT JAMES PARKER

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR SIMON JAMES FRY

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HOLBROOK / 20/12/2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLBROOK / 20/12/2015

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1518 September 2015 ADOPT ARTICLES 19/08/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RONALD HUFTON / 24/01/2013

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/125 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORRIS / 01/11/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLBROOK / 01/11/2009

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RONALD HUFTON / 01/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

27/05/0827 May 2008 ADOPT ARTICLES 20/05/2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 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