ECKERT & ZIEGLER ENVIRONMENTAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Notification of Eckert & Ziegler Umweltdienste Gmbh as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
23/04/2523 April 2025 | Notification of Joseph David Hathcock as a person with significant control on 2025-04-23 |
16/04/2516 April 2025 | Accounts for a small company made up to 2024-12-31 |
03/04/253 April 2025 | Termination of appointment of Gunnar Mann as a director on 2025-04-01 |
03/04/253 April 2025 | Cessation of Gunnar Mann as a person with significant control on 2024-12-31 |
03/04/253 April 2025 | Appointment of Mr William Richard Hunter as a director on 2025-04-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
05/03/245 March 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Appointment of Mr Richard Thomas Dawson as a director on 2023-05-04 |
04/05/234 May 2023 | Appointment of Mr Robert John Baker as a director on 2023-05-04 |
30/04/2330 April 2023 | Termination of appointment of Peter Duncan Swann as a director on 2023-04-30 |
30/04/2330 April 2023 | Cessation of Peter Duncan Swann as a person with significant control on 2023-04-30 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
27/02/2327 February 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
04/03/224 March 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/02/2118 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
16/03/2016 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNNAR MANN |
27/04/1827 April 2018 | CESSATION OF ECKERT & ZIEGLER UMWELTDIENSTE GMBH AS A PSC |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DUNCAN SWANN |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
15/09/1615 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
18/05/1618 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
29/09/1529 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
27/04/1527 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
29/12/1429 December 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SICKERT |
18/11/1418 November 2014 | SAIL ADDRESS CHANGED FROM: C/O DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT |
24/09/1424 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
16/05/1416 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR APPOINTED PETER DUNCAN SWANN |
05/06/135 June 2013 | SAIL ADDRESS CREATED |
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 |
05/06/135 June 2013 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
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 |
24/04/1324 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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