M.S.M. ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Registered office address changed from Imperial House Hornby Street Bury Greater Manchester BL9 5BN England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-06-24

View Document

23/06/2423 June 2024 Statement of affairs

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Satisfaction of charge 030517220005 in full

View Document

04/09/234 September 2023 Termination of appointment of Rory Alistair St Clair Chichester as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Oliver Thomas William Hutley as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Darren Hilliar as a director on 2023-09-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

26/02/2126 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030517220005

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030517220004

View Document

17/02/2017 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030517220004

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030517220003

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030517220002

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030517220003

View Document

04/08/194 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECS GROUP PLC

View Document

04/08/194 August 2019 CESSATION OF TECS HOLDINGS LIMITED AS A PSC

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / TECS HOLDINGS LIMITED / 10/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MICHAEL VINCENT

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 40 CYGNET COURT TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NW ENGLAND

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECS HOLDINGS LIMITED

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030517220002

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR RORY ALISTAIR ST CLAIR CHICHESTER

View Document

20/07/1820 July 2018 CESSATION OF WILLIAM SMITH AS A PSC

View Document

20/07/1820 July 2018 CESSATION OF ANDREW MACDONALD AS A PSC

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR OLIVER THOMAS WILLIAM HUTLEY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM LIBERAL HOUSE BELL LANE STUDLEY WARWICKSHIRE B80 7LR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 4

View Document

18/05/1518 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1518 May 2015 ADOPT ARTICLES 24/04/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/06/1217 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: THE ALBION BUSINESS CENTRE 14 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7NL

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: THE ALBION BUSINESS CENTRE 14 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7NL

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

09/05/959 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 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