HUTCHINSON ENVIRONMENTAL 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
18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

15/07/2515 July 2025 NewTermination of appointment of Neil Richards as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewTermination of appointment of Heather Margaret Trewman Gould as a director on 2025-06-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

21/09/2421 September 2024

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 2023-10-31

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a secretary on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a director on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a secretary on 2023-06-30

View Document

06/04/236 April 2023 Appointment of Mrs Jennifer Carella Cartmell as a director on 2023-04-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

08/08/198 August 2019 ADOPT ARTICLES 25/07/2019

View Document

26/07/1926 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEANSING SERVICE GROUP LIMITED

View Document

11/01/1911 January 2019 CESSATION OF GEORGE WILSON WEIR AS A PSC

View Document

11/01/1911 January 2019 CESSATION OF PETER LAWRENCE DENNIS STEDMAN AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN GOULD / 11/01/2019

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR BRIAN DOLLEN

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM WHITE WALL NOOK WARK HEXHAM NORTHUMBERLAND NE48 3PX

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STEDMAN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR STEVE ROGER JOHN HICKS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED HEATHER MARGARET TREWMAN GOULD

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR BRIAN DOLLEN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR NEIL RICHARDS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE WEIR

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 SUB-DIVISION 22/02/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 ADOPT ARTICLES 22/02/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUTCHINSON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIOLET HUTCHINSON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY VIOLET HUTCHINSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 350

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010

View Document

10/12/0910 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE DENNIS STEDMAN / 31/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET GRAHAM HUTCHINSON / 31/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILSON WEIR / 31/10/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 S-DIV

View Document

27/03/0927 March 2009 GBP NC 10200/10300 24/03/2009

View Document

27/03/0927 March 2009 NC INC ALREADY ADJUSTED 24/03/09

View Document

06/02/096 February 2009 DIRECTOR APPOINTED GEORGE WILSON WEIR

View Document

06/02/096 February 2009 DIRECTOR APPOINTED PETER LAWRENCE DENNIS STEDMAN

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 NC INC ALREADY ADJUSTED 17/11/2008

View Document

21/11/0821 November 2008 GBP NC 10100/10200 17/11/08

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED HUTCHINSON DRAINAGE LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

18/03/0318 March 2003 £ NC 100/10100 10/03/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/07/012 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 14/06/84 AMEND

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/06/738 June 1973 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