THE EUROPEAN REGISTRATION SCHEME FOR QUALITY, SAFETY AND ENVIRONMENTAL PRACTITIONERS

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 72 CANTLE AVENUE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7QT

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

06/09/166 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 21/09/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 21/09/14 NO MEMBER LIST

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 21/09/13 NO MEMBER LIST

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

25/11/1225 November 2012 21/09/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 21/09/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 DISS40 (DISS40(SOAD))

View Document

03/01/113 January 2011 21/09/10 NO MEMBER LIST

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 21/09/09 NO MEMBER LIST

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHANNES DAVID SENDERS / 01/10/2009

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, DIRECTOR CONFEDERATION INTERNATIONALE DES AUDITEURS, CONTROLEURS ET INSPECTEURS LTD.

View Document

01/11/091 November 2009 DIRECTOR APPOINTED MR JOHANNES PETRUS SENDERS

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 30/11/06 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/10/0527 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: IVY FARM COTTAGE, SWATHWICK LANE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6QP

View Document

27/10/0527 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 21/09/05

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 72 CANTLE AVENUE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7QT

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 21/09/04

View Document

04/10/044 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 21/11/03

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/035 July 2003 ANNUAL RETURN MADE UP TO 21/11/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 65 HIGH STREET WORTHING WEST SUSSEX BN11 1DN

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0128 November 2001 ANNUAL RETURN MADE UP TO 21/11/01

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 ANNUAL RETURN MADE UP TO 21/11/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 ANNUAL RETURN MADE UP TO 21/11/99

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/03/9926 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9926 March 1999 ANNUAL RETURN MADE UP TO 21/11/98

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 7-11 KENSINGTON HIGH STREET KENSINGTON LONDON W8 5NP

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 ANNUAL RETURN MADE UP TO 21/11/97

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 ANNUAL RETURN MADE UP TO 21/11/96

View Document

21/11/9521 November 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