MACLEAN ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MACLEAN

View Document

22/05/2022 May 2020 CESSATION OF DENNIS ANDREW MACLEAN AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BROWN

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ANTHONY BROWN

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM LITTLE BROOK MEADOW BEEBY ROAD SCRAPTOFT LEICESTER LE7 9SJ ENGLAND

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR DENNIS ANDREW MACLEAN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MACLEAN

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS JULIE DEACON'BROWN

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR TINA MACLEAN

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR ANTHONY BROWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GRAHAM COX

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY MOUNTSEAL UK LTD

View Document

26/04/1626 April 2016 SAIL ADDRESS CHANGED FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF ENGLAND

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/12/1417 December 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

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS TINA ANNE MACLEAN

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MACLEAN

View Document

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

View Accounts

24/03/1324 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM LITTLE BROOK MEADOW BEEBY ROAD SCRAPTOFT LEICESTERSHIRE LE7 9SJ ENGLAND

View Document

21/03/1221 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED SIMON ALISTAIR MACLEAN

View Document

02/03/112 March 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM LITTLE BROOK MEADOW BEEBY ROAD SCRAPTOFT LEICESTER LEICESTERSHIRE LE7 9SJ UNITED KINGDOM

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ANDREW MACLEAN / 21/02/2011

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS MACLEAN

View Document

21/02/1121 February 2011 CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MACLEAN

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEANNE MACLEAN

View Document

06/05/106 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM LITTLEBROOK MEADOW BEEBY ROAD SCAPTOFT LEICESTER LEICESTERSHIRE LE7 9SJ UNITED KINGDOM

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 55 MAIN STREET HUMBERSTONE LEICESTER LE5 1AE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE MACLEAN / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 70 LONDON ROAD LEICESTER LE2 0QD

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information