ENVIRONMENT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Change of details for Mr Steven John Keyworth as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Secretary's details changed for Graeme Summers on 2024-12-13 |
13/12/2413 December 2024 | Director's details changed for Graeme Summers on 2024-12-13 |
13/12/2413 December 2024 | Director's details changed for Mr Steven John Keyworth on 2024-12-13 |
13/12/2413 December 2024 | Change of details for Mr Graeme Summers as a person with significant control on 2024-12-13 |
09/04/249 April 2024 | Registered office address changed from C/O Mitchell Meredith the Exchange Temple Street Llandrindod Wells Powys LD1 5HG United Kingdom to Wellfield House Temple Street Llandrindod Wells Powys LD1 5HG on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with updates |
02/12/222 December 2022 | Memorandum and Articles of Association |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-03 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
24/04/2024 April 2020 | RESTRICTION ON AUTHORISE SHARE CAPITAL REVOKED AND DELETED 09/03/2020 |
01/04/201 April 2020 | CESSATION OF SEBASTIAN THOMAS HEYLYN HUDSON AS A PSC |
01/04/201 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 120685 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046280490003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN KEYWORTH / 01/12/2017 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME SUMMERS / 06/04/2016 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN THOMAS HEYLYN HUDSON / 06/04/2016 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN KEYWORTH / 01/12/2017 |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM BUSINESS MATTERS (WALES) LIMITED THE EXCHANGE FIVEWAYS, TEMPLE STREET LLANDRINDOD WELLS LD1 5HG |
16/01/1816 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / GRAEME SUMMERS / 16/01/2018 |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
26/10/1626 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046280490002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HUDSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/01/1329 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
09/08/129 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
05/01/125 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN KEYWORTH / 08/12/2011 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/01/1017 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN HUDSON / 24/01/2008 |
28/01/0928 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEYWORTH / 24/01/2008 |
28/01/0928 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME SUMMERS / 24/01/2008 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
12/01/0412 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | VARYING SHARE RIGHTS AND NAMES |
21/06/0321 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/033 January 2003 | 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 ENVIRONMENT SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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