ANM ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
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

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Statement of affairs

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

17/10/2317 October 2023 Director's details changed for Mr Aaron Swain on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Aaron Swain as a person with significant control on 2023-10-17

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 2000

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR AARON SWAIN / 31/12/2020

View Document

12/01/2112 January 2021 CESSATION OF NATALIE SWAIN AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON SWAIN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SWAIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SWAIN / 14/12/2015

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 CHESS CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 9NE

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SWAIN / 14/12/2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/07/1412 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SAIL ADDRESS CREATED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 CHESS CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 9NE ENGLAND

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information