VAN VYNCK 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
26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Kristian Johann Dales as a director on 2024-07-23

View Document

13/08/2413 August 2024 Termination of appointment of Steven Leavitt as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Mark Andrew Benford as a director on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Penelope Jane Gadd as a secretary on 2024-07-23

View Document

12/08/2412 August 2024 Termination of appointment of Penelope Jane Gadd as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Kenneth Krause as a director on 2024-07-23

View Document

12/08/2412 August 2024 Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/08/2324 August 2023 Registered office address changed from Riverside Business Centre Fort Road Tilbury Essex RM18 7nd to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-08-24

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

07/09/207 September 2020 10/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CURRSHO FROM 10/03/2021 TO 31/12/2020

View Document

07/08/207 August 2020 PREVSHO FROM 31/03/2020 TO 10/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLINS UK HOLDINGS LTD

View Document

12/03/2012 March 2020 CESSATION OF ALAN HENRY VAN VYNCK AS A PSC

View Document

12/03/2012 March 2020 CESSATION OF DAVID ALAN VAN VYNCK AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN WILSON

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR STEVEN LEAVITT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR PAUL EDWARD NORTHEN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS PENELOPE JANE GADD

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID VAN VYNCK

View Document

12/03/2012 March 2020 CESSATION OF SUZANNE VAN VYNCK AS A PSC

View Document

12/03/2012 March 2020 SECRETARY APPOINTED PENELOPE JANE GADD

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN VAN VYNCK

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE VAN VYNCK

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE VAN VYNCK

View Document

10/03/2010 March 2020 Annual accounts for year ending 10 Mar 2020

View Accounts

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HENRY VAN VYNCK

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN VAN VYNCK

View Document

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN VAN VYNCK / 01/01/2018

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN VAN VYNCK / 18/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY VAN VYNCK / 18/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE VAN VYNCK / 18/03/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM RIVERSIDE BUSINESS CENTRE FORT ROAD TILBURY ESSEX RM18 7ND ENGLAND

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THE TACK ROOM LORKINS FARM CONWAYS ROAD ORSETT ESSEX RM16 3EL

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information