MICK GEORGE ENVIRONMENTAL LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Satisfaction of charge 103071580004 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 103071580002 in full

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

16/08/2416 August 2024 Change of details for Mick George Limited as a person with significant control on 2024-05-03

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/08/2415 August 2024 Director's details changed for Mr Jonathan Paul Stump on 2018-03-25

View Document

25/06/2425 June 2024 Satisfaction of charge 103071580001 in full

View Document

14/05/2414 May 2024 Change of details for Mick George Limited as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Termination of appointment of Karen Farrell as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Edward Alexander Gretton as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr James Stuart Whitelaw as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Wendy Fiona Rogers as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Stephen Summerfield as a director on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU United Kingdom to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-07

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

18/03/2018 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

18/03/2018 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103071580004

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103071580003

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/05/1920 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

27/03/1927 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

27/03/1927 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

20/03/1920 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM HENNESSY

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103071580002

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYDEN

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR STEPHEN SUMMERFIELD

View Document

11/09/1711 September 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103071580001

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR LIAM HENNESSY

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GEORGE

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR PHILIP FREDERICK HAYDEN

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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