ECKERT & ZIEGLER ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Notification of Eckert & Ziegler Umweltdienste Gmbh as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

23/04/2523 April 2025 Notification of Joseph David Hathcock as a person with significant control on 2025-04-23

View Document

16/04/2516 April 2025 Accounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Gunnar Mann as a director on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Gunnar Mann as a person with significant control on 2024-12-31

View Document

03/04/253 April 2025 Appointment of Mr William Richard Hunter as a director on 2025-04-01

View Document

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

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Appointment of Mr Richard Thomas Dawson as a director on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Robert John Baker as a director on 2023-05-04

View Document

30/04/2330 April 2023 Termination of appointment of Peter Duncan Swann as a director on 2023-04-30

View Document

30/04/2330 April 2023 Cessation of Peter Duncan Swann as a person with significant control on 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

04/03/224 March 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNNAR MANN

View Document

27/04/1827 April 2018 CESSATION OF ECKERT & ZIEGLER UMWELTDIENSTE GMBH AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DUNCAN SWANN

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SICKERT

View Document

18/11/1418 November 2014 SAIL ADDRESS CHANGED FROM: C/O DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PETER DUNCAN SWANN

View Document

05/06/135 June 2013 SAIL ADDRESS CREATED

View Document

05/06/135 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/06/135 June 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 3A DIDCOT PARK CHURCHWARD SOUTHMEAD DIDCOT SOUTH GLAMORGAN OX11 7HB UNITED KINGDOM

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information