SOUTHERN ECOLOGICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Appointment of Andrew Pankhurst as a director on 2025-04-17 |
23/04/2523 April 2025 | Appointment of Mr Alan Goddard as a director on 2025-04-17 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
04/04/254 April 2025 | Accounts for a small company made up to 2024-03-31 |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
14/01/2514 January 2025 | Appointment of Mr George Mooney as a director on 2025-01-01 |
13/01/2513 January 2025 | Appointment of James William Chillcott as a director on 2025-01-01 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
16/09/2416 September 2024 | Registration of charge 061926870002, created on 2024-09-06 |
14/08/2414 August 2024 | Second filing of Confirmation Statement dated 2024-04-02 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
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 |
20/09/2320 September 2023 | Registration of charge 061926870001, created on 2023-09-15 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-01-31 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
22/03/2322 March 2023 | Notification of Rsk Environment Limited as a person with significant control on 2023-03-01 |
21/03/2321 March 2023 | Cessation of Chloe Lucinda Pankhurst as a person with significant control on 2023-03-01 |
21/03/2321 March 2023 | Appointment of Ms Sarah Anne Louise Mogford as a director on 2023-03-01 |
21/03/2321 March 2023 | Cessation of Stuart Pankhurst as a person with significant control on 2023-03-01 |
15/03/2315 March 2023 | Current accounting period shortened from 2024-01-31 to 2023-03-31 |
15/03/2315 March 2023 | Appointment of Sally Evans as a secretary on 2023-03-01 |
15/03/2315 March 2023 | Appointment of Ian Harry Strudwick as a director on 2023-03-01 |
15/03/2315 March 2023 | Appointment of Abigail Sarah Draper as a director on 2023-03-01 |
14/03/2314 March 2023 | Appointment of Alasdair Alan Ryder as a director on 2023-03-01 |
14/03/2314 March 2023 | Termination of appointment of Chloe Pankhurst as a secretary on 2023-03-01 |
14/03/2314 March 2023 | Termination of appointment of Chloe Lucinda Pankhurst as a director on 2023-03-01 |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/11/2211 November 2022 | Notification of Chloe Lucinda Pankhurst as a person with significant control on 2016-04-06 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/07/213 July 2021 | Purchase of own shares. |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-06-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/06/1817 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/08/175 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
24/02/1724 February 2017 | DIRECTOR APPOINTED MRS CHLOE PANKHURST |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/04/1521 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 1 SUDBURY STABLES SUDBURY ROAD DOWNHAM BILLERICAY ESSEX CM11 1LB |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PANKHURST / 01/01/2014 |
14/04/1414 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
13/03/1413 March 2014 | PREVSHO FROM 31/03/2014 TO 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | 08/02/13 STATEMENT OF CAPITAL GBP 2 |
16/11/1216 November 2012 | SECRETARY APPOINTED MRS CHLOE PANKHURST |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SARGENT |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, SECRETARY GRAHAM SARGENT |
13/11/1213 November 2012 | RETURN OF PURCHASE OF OWN SHARES |
13/11/1213 November 2012 | 13/11/12 STATEMENT OF CAPITAL GBP 1 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 84 CANNON LEYS GALLEYWOOD CHELMSFORD ESSEX CM2 8PD |
25/05/1225 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PANKHURST / 01/05/2011 |
23/05/1123 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PANKHURST / 29/03/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SARGENT / 29/03/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SARGENT / 22/08/2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 84 CANNON LEYS GALLEYWOOD CHELMSFORD ESSEX CM2 8PD |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 78 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JD |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOUTHERN ECOLOGICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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