ENVIRONMENT SYSTEMS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Change of details for Mr Steven John Keyworth as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Secretary's details changed for Graeme Summers on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Graeme Summers on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mr Steven John Keyworth on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Graeme Summers as a person with significant control on 2024-12-13

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 RESTRICTION ON AUTHORISE SHARE CAPITAL REVOKED AND DELETED 09/03/2020

View Document

01/04/201 April 2020 CESSATION OF SEBASTIAN THOMAS HEYLYN HUDSON AS A PSC

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 120685

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046280490003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN KEYWORTH / 01/12/2017

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME SUMMERS / 06/04/2016

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN THOMAS HEYLYN HUDSON / 06/04/2016

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN KEYWORTH / 01/12/2017

View Document

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

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / GRAEME SUMMERS / 16/01/2018

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046280490002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HUDSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN KEYWORTH / 08/12/2011

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN HUDSON / 24/01/2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEYWORTH / 24/01/2008

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME SUMMERS / 24/01/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 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