C J ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TURNER / 17/12/2012

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 15 VALLANSGATE STEVENAGE HERTS SG2 8PY UNITED KINGDOM

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CAROLINE TURNER

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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