MARTIN ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Appointment of Mark Smith as a director on 2022-08-01

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

29/06/2329 June 2023 Termination of appointment of Roma Quinn as a director on 2023-06-28

View Document

27/04/2327 April 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Ms Roma Quinn on 2023-01-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FINNISS

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS ROMA QUINN

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA FINNISS

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CURL / 01/05/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINNISS / 01/05/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FINNISS / 01/05/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS AMANDA FINNISS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DAVID FINNISS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR JONATHAN CURL

View Document

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035038050002

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN

View Document

19/02/1419 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1419 February 2014 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

17/02/1417 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMEON MARTIN / 02/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALFRED MARTIN / 02/02/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALFRED MARTIN / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMEON MARTIN / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MARTIN

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMEON MARTIN / 01/02/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY MARTIN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 15 HIGH STREET AYLESFORD KENT ME20 7AU

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: UNIT 1 FORWARD WAY LAKER ROAD ROCHESTER KENT ME1 3QX

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: C/O REEVES NEYLAN BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 18/02/98

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED SPEED 6797 LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/02/983 February 1998 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