ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

07/08/237 August 2023 Purchase of own shares.

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-07-06

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Termination of appointment of Sam Smoker as a director on 2023-07-06

View Document

10/07/2310 July 2023 Cessation of Samantha Smoker as a person with significant control on 2023-07-06

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mrs Sam Smoker on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Lyndon Smoker on 2023-04-27

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Lyndon Smoker on 2022-04-21

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Satisfaction of charge 061596180003 in full

View Document

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

View Accounts

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061596180003

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARCLAY HAXELL

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 DIRECTOR APPOINTED MR BARCLAY HAXELL

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 1 STATION ROAD MALDON ESSEX CM9 4LQ

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061596180002

View Document

26/06/1426 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR LYNDON SMOKER

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDON SMOKER

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS SAM SMOKER

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SAIL ADDRESS CHANGED FROM: 1 TAMDOWN WAY BRAINTREE ESSEX CM7 2QL UNITED KINGDOM

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BREEN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY DAWN HILLMAN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN HILLMAN

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 1 TAMDOWN WAY BRAINTREE ESSEX CM7 2QL UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR LYNDON SMOKER

View Document

07/02/117 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 1110.00

View Document

07/02/117 February 2011 ADOPT ARTICLES 31/01/2011

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 STATION ROAD MALDON ESSEX CM9 4LQ

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WISEMAN

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WISEMAN / 01/02/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: C/O EVERSHEDS LLP KETT HOUSE STATION ROAD CAMBRIDGE CB1 2JY

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0731 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0731 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information