CRITICAL ENVIRONMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Accounts for a small company made up to 2024-12-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/03/2423 March 2024 | Accounts for a small company made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
23/03/2323 March 2023 | Accounts for a small company made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/03/2231 March 2022 | Accounts for a small company made up to 2021-12-31 |
23/04/2023 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/04/1929 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065167480002 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
04/07/184 July 2018 | DIRECTOR APPOINTED MRS MICHELLE SHARON SIMPSON |
03/07/183 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
21/06/1721 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
14/12/1614 December 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS |
01/07/161 July 2016 | DIRECTOR APPOINTED MR ROBERT JAMES PARKER |
01/07/161 July 2016 | DIRECTOR APPOINTED MR SIMON JAMES FRY |
21/06/1621 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HOLBROOK / 20/12/2015 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLBROOK / 20/12/2015 |
01/03/161 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
18/09/1518 September 2015 | STATEMENT OF COMPANY'S OBJECTS |
18/09/1518 September 2015 | ADOPT ARTICLES 19/08/2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RONALD HUFTON / 24/01/2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/03/1222 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/03/125 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORRIS / 01/11/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLBROOK / 01/11/2009 |
01/03/101 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RONALD HUFTON / 01/11/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | CURREXT FROM 28/02/2009 TO 31/05/2009 |
27/05/0827 May 2008 | ADOPT ARTICLES 20/05/2008 |
13/03/0813 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CRITICAL ENVIRONMENT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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