SGS MIS ENVIRONMENTAL LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

13/02/2413 February 2024 Statement of capital on 2024-02-13

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MICHAEL BOYD

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRIFFITHS

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE EARL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JAMES MCGURK

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED MIS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

01/10/131 October 2013 SECRETARY APPOINTED MS CATHERINE ALDAG

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE HUNTER

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT 2 WATLING STREET INDUSTRIAL ESTATE LEADGATE CONSETT DH8 6TA

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NAIRN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS PAULINE EARL

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS

View Document

13/09/1313 September 2013 SECOND FILING WITH MUD 20/03/13 FOR FORM AR01

View Document

05/09/135 September 2013 ADOPT ARTICLES 30/08/2013

View Document

05/09/135 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ALASDAIR GERARD NAIRN

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GERARD NAIRN / 14/11/2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MICHAEL JOSEPH JACKSON

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS

View Document

21/03/1121 March 2011 20/03/11 NO CHANGES

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICHOLAS / 21/10/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR STEPHEN JAMES NICHOLAS

View Document

21/10/1021 October 2010 CHANGE PERSON AS DIRECTOR

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY ALASDAIR NAIRN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NAIRN

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR GERARD NAIRN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE WILSON HUNTER / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GERARD NAIRN / 02/03/2010

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0812 December 2008 SHARE AGREEMENT OTC

View Document

12/12/0812 December 2008 DISTRIBUTION IN SPECIE 30/11/2008

View Document

10/12/0810 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/0810 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0810 December 2008 SHARE EXCHANGE AGREEMENT 30/11/2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JANINE WILSON HUNTER

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: WINDSOR HOUSE, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS B2 5JX

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 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