ENVIRONMENTAL SUSTAINABLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/10/2319 October 2023 Secretary's details changed for Ms Emma Gayle Versluys on 2023-10-19

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Change of details for Polypipe Limited as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-04

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA THIRSK

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SOLUTIONS HOUSE DANE STREET ROCHDALE LANCASHIRE OL11 4EZ

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

09/10/199 October 2019 SECRETARY APPOINTED MS EMMA GAYLE VERSLUYS

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYPIPE LIMITED

View Document

09/10/199 October 2019 CESSATION OF PETER RUSSELL DAVIDSON AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

28/05/1928 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

07/08/187 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/11/1527 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SLADEN MILL HALIFAX ROAD LITTLEBOROUGH LANCASHIRE OL15 0LB

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA THIRSK / 03/10/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 SECRETARY APPOINTED AMANDA THIRSK

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRENDA DAVIDSON

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 COMPANY NAME CHANGED CENTURY 2000 LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: C/O MITCHELL CHARLESWORTH FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER

View Document

08/12/998 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 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