SOUTHERN ECOLOGICAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Andrew Pankhurst as a director on 2025-04-17

View Document

23/04/2523 April 2025 Appointment of Mr Alan Goddard as a director on 2025-04-17

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

14/01/2514 January 2025 Appointment of Mr George Mooney as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of James William Chillcott as a director on 2025-01-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 061926870002, created on 2024-09-06

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Registered office address changed from Spring Lodge 172 Chester Road Helsby Chesire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-09-28

View Document

20/09/2320 September 2023 Registration of charge 061926870001, created on 2023-09-15

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

22/03/2322 March 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-03-01

View Document

21/03/2321 March 2023 Cessation of Chloe Lucinda Pankhurst as a person with significant control on 2023-03-01

View Document

21/03/2321 March 2023 Appointment of Ms Sarah Anne Louise Mogford as a director on 2023-03-01

View Document

21/03/2321 March 2023 Cessation of Stuart Pankhurst as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Current accounting period shortened from 2024-01-31 to 2023-03-31

View Document

15/03/2315 March 2023 Appointment of Sally Evans as a secretary on 2023-03-01

View Document

15/03/2315 March 2023 Appointment of Ian Harry Strudwick as a director on 2023-03-01

View Document

15/03/2315 March 2023 Appointment of Abigail Sarah Draper as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Alasdair Alan Ryder as a director on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Chloe Pankhurst as a secretary on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Chloe Lucinda Pankhurst as a director on 2023-03-01

View Document

14/03/2314 March 2023 Registered office address changed from Sudbury Stables Sudbury Road Downham Billericay Essex CM11 1LB to Spring Lodge 172 Chester Road Helsby Chesire WA6 0AR on 2023-03-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Notification of Chloe Lucinda Pankhurst as a person with significant control on 2016-04-06

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-06-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/06/1817 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/08/175 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MRS CHLOE PANKHURST

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 1 SUDBURY STABLES SUDBURY ROAD DOWNHAM BILLERICAY ESSEX CM11 1LB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART PANKHURST / 01/01/2014

View Document

14/04/1414 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 2

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MRS CHLOE PANKHURST

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SARGENT

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM SARGENT

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 1

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 84 CANNON LEYS GALLEYWOOD CHELMSFORD ESSEX CM2 8PD

View Document

25/05/1225 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART PANKHURST / 01/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PANKHURST / 29/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SARGENT / 29/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SARGENT / 22/08/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 84 CANNON LEYS GALLEYWOOD CHELMSFORD ESSEX CM2 8PD

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 78 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JD

View Document

29/03/0729 March 2007 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