PRISTINE 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

06/06/246 June 2024 Statement of company's objects

View Document

02/04/242 April 2024 Registered office address changed from Unit 19 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT to Unit 4 Haslemere Industrial Estate Pig Lane Bishop's Stortford Herts CM23 3HG on 2024-04-02

View Document

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

View Accounts

17/01/2417 January 2024 Change of details for Mr Graham Kenneth Hannam as a person with significant control on 2016-04-06

View Document

17/01/2417 January 2024 Change of details for Mrs Lissa Jane Hannam as a person with significant control on 2016-04-06

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Change of details for Mrs Lissa Jane Hannam as a person with significant control on 2021-10-13

View Document

18/11/2118 November 2021 Director's details changed for Graham Kenneth Hannam on 2021-10-13

View Document

18/11/2118 November 2021 Director's details changed for Lissa Jane Hannam on 2021-10-13

View Document

18/11/2118 November 2021 Change of details for Mr Graham Kenneth Hannam as a person with significant control on 2021-10-13

View Document

18/11/2118 November 2021 Secretary's details changed for Lissa Jane Hannam on 2021-10-13

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 1 4 & 5 TUDOR HOUSE STONE HALL BUSINESS PARK DOWNHALL ROAD, MATCHING GREEN HARLOW ESSEX CM17 0RA UNITED KINGDOM

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 9 YEW HOUSE STONEHALL BUSINESS PARK DOWNHALL ROAD MATCHING ESSEX CM17 0RA

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISSA JANE HANNAM / 11/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH HANNAM / 11/07/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISSA SCOTT / 04/09/2009

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HANNAM / 22/08/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISSA SCOTT / 22/08/2008

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 9 ASH HOUSE, STONEHALL BUSINESS PARK, DOWNHALL ROAD, MATCHING HARLOW ESSEX CM17 0BA

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 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