CAN-ROSS ENVIRONMENTAL SERVICES (UK) LTD.

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

26/08/2526 August 2025 NewTermination of appointment of Frederic Alexander Douglas Edgar as a director on 2025-08-23

View Document

20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewAppointment of Mr Alexander Iain Walker as a director on 2025-08-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/12/241 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

23/07/1723 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM MAESTEG CAPEL IWAN NEWCASTLE EMLYN SA38 9LT WALES

View Document

24/12/1224 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM GREEN PASTURES MAIN ROAD AUST BRISTOL BS35 4AX UNITED KINGDOM

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM MAESTEG CAPEL IWAN NEWCASTLE EMLYN SA38 9LT WALES

View Document

23/12/1223 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER IAIN WALKER / 10/12/2012

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ALEXANDER DOUGLAS EDGAR / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 SECRETARY APPOINTED ALEXANDER IAIN WALKER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY BW CORPORATE LIMITED

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM GREEN PASTURES MAIN ROAD AUST BRISTOL BS35 4AX UNITED KINGDOM

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BW CORPORATE LIMITED / 01/11/2008

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 2 REDHILL FARM BUSINESS PARK MARSHACRE LANE OLVESTON BRISTOL BS35 4AL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 S366A DISP HOLDING AGM 25/11/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 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