CONDITION ENVIRONMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
23/07/2423 July 2024 | Change of details for Mr Christian John Pearce as a person with significant control on 2023-09-11 |
23/07/2423 July 2024 | Director's details changed for Mr Lee Pearce on 2022-03-22 |
23/07/2423 July 2024 | Director's details changed for Mr Lee Pearce on 2022-03-22 |
23/07/2423 July 2024 | Director's details changed for Mr Arran David Coulson on 2021-12-16 |
23/07/2423 July 2024 | Change of details for Mr Lee Pearce as a person with significant control on 2022-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Notification of Arran Coulson as a person with significant control on 2019-04-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
07/10/197 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/09/1924 September 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 300 |
02/05/192 May 2019 | DIRECTOR APPOINTED MR ARRAN DAVID COULSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PEARCE / 24/10/2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | PREVSHO FROM 30/09/2016 TO 31/03/2016 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PEARCE / 21/04/2016 |
21/04/1621 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE PEARCE / 21/04/2016 |
21/04/1621 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/04/1621 April 2016 | SUB-DIVISION 31/03/16 |
21/04/1621 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 222.22 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
28/10/1528 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LJ |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/11/1413 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/11/131 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH PEARCE |
07/11/127 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/12/1115 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/12/1014 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/12/099 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PEARCE / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND PEARCE / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PEARCE / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON / 01/10/2009 |
28/07/0928 July 2009 | COMPANY NAME CHANGED CONDITIONED ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/09 |
24/07/0924 July 2009 | DIRECTOR APPOINTED MR CHRISTIAN PEARCE |
24/07/0924 July 2009 | SECRETARY APPOINTED MR LEE PEARCE |
24/07/0924 July 2009 | DIRECTOR APPOINTED MR LEE PEARCE |
23/07/0923 July 2009 | COMPANY NAME CHANGED EAGLE PROCUREMENT LTD. CERTIFICATE ISSUED ON 23/07/09 |
23/07/0923 July 2009 | APPOINTMENT TERMINATED SECRETARY KEITH PEARCE |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
11/11/0211 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
27/10/0027 October 2000 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
13/03/9913 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
04/11/984 November 1998 | RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS |
10/07/9810 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
29/10/9729 October 1997 | RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS |
09/04/979 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
05/11/965 November 1996 | RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS |
19/02/9619 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
14/11/9514 November 1995 | RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS |
11/04/9511 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
22/11/9422 November 1994 | RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
15/01/9415 January 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
05/01/945 January 1994 | NEW DIRECTOR APPOINTED |
05/01/945 January 1994 | ADOPT MEM AND ARTS 26/10/93 |
05/01/945 January 1994 | REGISTERED OFFICE CHANGED ON 05/01/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
05/01/945 January 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/01/945 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/10/9326 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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