ENVIRONMENTAL DETECTION SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

05/07/215 July 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-21

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2020-04-20

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

18/02/2118 February 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE JOHNSON

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 Confirmation statement made on 2020-04-20 with updates

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1921 November 2019 Statement of capital following an allotment of shares on 2019-11-21

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076110060002

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TUDOR HOUSE HAMPTON ROAD SOUTHPORT MERSEYSIDE PR8 6QD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076110060003

View Document

09/05/159 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076110060002

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1321 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR WILLIAM VICTOR JOHNSON

View Document

19/10/1319 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1326 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 30/06/12 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/121 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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