CONDITION ENVIRONMENT 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
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/07/2423 July 2024 Change of details for Mr Christian John Pearce as a person with significant control on 2023-09-11

View Document

23/07/2423 July 2024 Director's details changed for Mr Lee Pearce on 2022-03-22

View Document

23/07/2423 July 2024 Director's details changed for Mr Lee Pearce on 2022-03-22

View Document

23/07/2423 July 2024 Director's details changed for Mr Arran David Coulson on 2021-12-16

View Document

23/07/2423 July 2024 Change of details for Mr Lee Pearce as a person with significant control on 2022-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Notification of Arran Coulson as a person with significant control on 2019-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

07/10/197 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1924 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 300

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ARRAN DAVID COULSON

View Document

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

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PEARCE / 24/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PEARCE / 21/04/2016

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LEE PEARCE / 21/04/2016

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1621 April 2016 SUB-DIVISION 31/03/16

View Document

21/04/1621 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 222.22

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LJ

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PEARCE

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PEARCE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND PEARCE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PEARCE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON / 01/10/2009

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED CONDITIONED ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/09

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR CHRISTIAN PEARCE

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR LEE PEARCE

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR LEE PEARCE

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED EAGLE PROCUREMENT LTD. CERTIFICATE ISSUED ON 23/07/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH PEARCE

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 ADOPT MEM AND ARTS 26/10/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 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