CSH ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewGroup of companies' accounts made up to 2024-07-31

View Document

19/06/2519 June 2025 Resolutions

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

09/06/259 June 2025 Sub-division of shares on 2025-06-02

View Document

09/06/259 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Mark Roy Slade on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Terence Roy Slade on 2024-10-09

View Document

09/10/249 October 2024 Secretary's details changed for Caron Lynn Slade on 2024-10-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Group of companies' accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SLADE

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED COLCHESTER SKIP HIRE LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035194130003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 THAT THE ENTRY INTO AND EXECUTION BY THE COMPANY OF A GUARANTEE IN FAVOUR OF BARCLAYS BANK PLC 08/04/2013

View Document

17/07/1317 July 2013 THAT THE EXECUTION OF AND ENTRY INTO BY THE COMPANY OF A LEASE AND ASSOCIATED DEED FOR LANDLORD'S WORKS IN RESPECT OF GREENACRES, OLD PACKARDS LANE, WORMINGFORD COLCHESTER, ESSEX 08/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035194130002

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CARON SLADE / 01/04/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS; AMEND

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: GREENACRES OLD PACKARDS LANE NORMINGFORD COLCHESTER CO1 1HE

View Document

18/08/9818 August 1998

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 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