MCGEE ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

15/04/2515 April 2025 Director's details changed for Mr Sebastian Fossey on 2025-04-14

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-11-30

View Document

29/08/2429 August 2024

View Document

12/02/2412 February 2024 Appointment of Mr Thomas James Mcgee as a director on 2024-02-08

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Director's details changed for Mr Mark Goodenough on 2023-08-02

View Document

14/08/2314 August 2023 Termination of appointment of Nicholas Mark Taylor as a director on 2023-08-02

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

06/01/226 January 2022 Termination of appointment of Darren Wayne Wickins as a director on 2021-12-22

View Document

16/12/2116 December 2021 Appointment of Mr Nicholas Mark Taylor as a director on 2021-12-16

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Sebastian Fossey on 2021-07-15

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MCGEE GROUP (HOLDINGS) LIMITED / 15/06/2020

View Document

25/09/2025 September 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MCGEE

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEE

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR SEBASTIAN FOSSEY

View Document

03/09/203 September 2020 SECRETARY APPOINTED MR BEVAN WHITE

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 340-342 ATHLON ROAD WEMBLEY MIDDLESEX HA0 1BX

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSEY

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED MCGEE ASBESTOS REMOVAL LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DARREN WAYNE WICKINS

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCGEE GROUP (HOLDINGS) LIMITED

View Document

07/12/177 December 2017 CESSATION OF MCGEE GROUP LIMITED AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008313630007

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008313630007

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR JOHN PAUL MCGEE

View Document

02/10/152 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR JOHN PAUL MCGEE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL O'SHEA

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/143 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR PAUL O'SHEA

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGEE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGEE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGEE

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKEY

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCGEE / 20/01/2012

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HENNESSEY / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

01/12/101 December 2010 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN REEVES

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR GRAHAM MICHAEL PAYNE

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY SGH COMPANY SECRETARIES LIMITED

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL PAYNE / 14/10/2009

View Document

29/10/0929 October 2009 CHANGE PERSON AS DIRECTOR

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MACKEY / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HENNESSY / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MCGEE / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGEE / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM REEVES / 14/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/02/0924 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

24/02/0924 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGEE / 13/06/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYNE / 13/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGEE / 13/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKEY / 13/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN REEVES / 13/06/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SGH COMPANY SECRETARIES LIMITED / 17/03/2008

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: ALPERTON LA WEMBLEY MIDDX HA0 1EB

View Document

14/04/0714 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0714 April 2007 RE AGREMENTS 23/03/07

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 COMPANY NAME CHANGED MCGEEPLANT HIRE LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 EXEMPTION FROM APPOINTING AUDITORS 26/08/94

View Document

11/12/9411 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

11/12/9411 December 1994 S386 DISP APP AUDS 26/08/94

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

03/08/923 August 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 28/04/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8928 April 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 15/03/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

06/10/766 October 1976 INCREASE IN NOMINAL CAPITAL

View Document

06/04/766 April 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/6416 December 1964 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