ENVIRONMENTAL DEFENCE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
05/08/255 August 2025 New | Confirmation statement made on 2025-07-03 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Termination of appointment of Margaret Knott as a secretary on 2024-09-27 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Termination of appointment of Mark Antony Littlewood as a director on 2023-08-01 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
09/02/229 February 2022 | Appointment of Miss Jessica Lauren Bailey as a director on 2021-10-26 |
09/02/229 February 2022 | Appointment of Mr Mark Antony Littlewood as a director on 2021-10-26 |
09/02/229 February 2022 | Cessation of Richard Bailey as a person with significant control on 2021-10-26 |
09/02/229 February 2022 | Change of details for The Environmental (Group) Limited as a person with significant control on 2021-10-26 |
09/02/229 February 2022 | Appointment of Miss Lucy Charlotte Bailey as a director on 2021-10-26 |
09/02/229 February 2022 | Notification of The Environmental (Group) Limited as a person with significant control on 2021-10-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
04/05/204 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAILEY / 17/08/2017 |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BAILEY / 17/08/2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/07/126 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 26 PIKE LAW SCAPEGOAT HILL HUDDERSFIELD WEST YORKSHIRE HD7 4NW ENGLAND |
25/07/1125 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
25/07/1125 July 2011 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM DENE HOUSE NORTH ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0RW |
15/06/1115 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
15/06/1115 June 2011 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
15/06/1115 June 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 2500 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DARE |
23/08/1023 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | COMPANY NAME CHANGED ENVIRONMENTAL DEFENSE SYSTEMS LI MITED CERTIFICATE ISSUED ON 23/10/07 |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: WOODLANDS, DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG |
04/09/074 September 2007 | S-DIV 05/07/07 |
04/09/074 September 2007 | £ NC 100/10000 04/07/ |
04/09/074 September 2007 | NC INC ALREADY ADJUSTED 04/07/07 |
10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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