ANM ENVIRONMENTAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Registered office address changed from Church View Barn Beech Tree Court Whitchurch HP22 4JR United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2024-12-03 |
26/11/2426 November 2024 | Appointment of a voluntary liquidator |
26/11/2426 November 2024 | Resolutions |
26/11/2426 November 2024 | Statement of affairs |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-31 with updates |
19/03/2419 March 2024 | Registered office address changed from Halfpenny Top the Green Cuddington Buckinghamshire HP18 0AN United Kingdom to Church View Barn Beech Tree Court Whitchurch HP22 4JR on 2024-03-19 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Registered office address changed from 4 Cuddington Road Dinton Buckinghamshire HP18 0AB United Kingdom to Halfpenny Top the Green Cuddington Buckinghamshire HP18 0AN on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mr Aaron Swain on 2023-10-17 |
17/10/2317 October 2023 | Change of details for Mr Aaron Swain as a person with significant control on 2023-10-17 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/01/2112 January 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 2000 |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR AARON SWAIN / 31/12/2020 |
12/01/2112 January 2021 | CESSATION OF NATALIE SWAIN AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON SWAIN |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SWAIN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/05/1728 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SWAIN / 14/12/2015 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/03/1621 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 CHESS CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 9NE |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SWAIN / 14/12/2015 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/07/1412 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
10/07/1410 July 2014 | SAIL ADDRESS CREATED |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 CHESS CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 9NE ENGLAND |
29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ANM ENVIRONMENTAL SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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