ENVIRONMENTAL AND SAFETY EVALUATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/06/2310 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/03/1514 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES BELL

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/05/1411 May 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 72 CANTLE AVENUE DOWNS BARN MILTON KEYNES MK14 7QT

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR MICHAEL JAMES BELL

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHANNES DAVID SENDERS / 01/10/2009

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SENDERS / 01/10/2008

View Document

22/04/0922 April 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 17 HOUFTON ROAD BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BW

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 72 CANTLE AVENUE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7QT

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: VICTORIA HOUSE 66 QUEEN STREET WORTHING WEST SUSSEX BN14 7BJ

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: HIGH MEAD PULBOROUGH WEST SUSSEX RH20 3HU

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/02/9513 February 1995 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