ENVIRONMENTAL DEFENCE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Termination of appointment of Margaret Knott as a secretary on 2024-09-27

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Mark Antony Littlewood as a director on 2023-08-01

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

09/02/229 February 2022 Appointment of Miss Jessica Lauren Bailey as a director on 2021-10-26

View Document

09/02/229 February 2022 Appointment of Mr Mark Antony Littlewood as a director on 2021-10-26

View Document

09/02/229 February 2022 Cessation of Richard Bailey as a person with significant control on 2021-10-26

View Document

09/02/229 February 2022 Change of details for The Environmental (Group) Limited as a person with significant control on 2021-10-26

View Document

09/02/229 February 2022 Appointment of Miss Lucy Charlotte Bailey as a director on 2021-10-26

View Document

09/02/229 February 2022 Notification of The Environmental (Group) Limited as a person with significant control on 2021-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAILEY / 17/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BAILEY / 17/08/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 26 PIKE LAW SCAPEGOAT HILL HUDDERSFIELD WEST YORKSHIRE HD7 4NW ENGLAND

View Document

25/07/1125 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM DENE HOUSE NORTH ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0RW

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1115 June 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/06/1115 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 2500

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DARE

View Document

23/08/1023 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED ENVIRONMENTAL DEFENSE SYSTEMS LI MITED CERTIFICATE ISSUED ON 23/10/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: WOODLANDS, DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

04/09/074 September 2007 S-DIV 05/07/07

View Document

04/09/074 September 2007 £ NC 100/10000 04/07/

View Document

04/09/074 September 2007 NC INC ALREADY ADJUSTED 04/07/07

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 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


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