CONTEGO ENVIRONMENTAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Notification of Tm Capital Investments Unlimited Company as a person with significant control on 2025-07-25

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-07-25

View Document

30/07/2530 July 2025 Change of details for Mr Michael James Taylor as a person with significant control on 2025-07-25

View Document

30/07/2530 July 2025 Appointment of Mr Thomas Anthony O'toole as a director on 2025-07-25

View Document

30/07/2530 July 2025 Director's details changed for Mr Thomas Anthony O'toole on 2025-07-25

View Document

24/07/2524 July 2025 Memorandum and Articles of Association

View Document

18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Second filing for the notification of Michael James Taylor as a person with significant control

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 15/10/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 48A AVENUE FOUR CHILTON INDUSTRIAL ESTATE, CHILTON FERRYHILL COUNTY DURHAM DL17 0SQ

View Document

18/04/1918 April 2019 PROPOSED ALLOTEMENT OF SHARES 01/04/2019

View Document

18/04/1918 April 2019 AUTHORISED TO ALLOT 01/04/2019

View Document

17/04/1917 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 900

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 Notification of Michael James Taylor as a person with significant control on 2016-04-06

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES TAYLOR

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/01/1713 January 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/151 July 2015 CURREXT FROM 31/05/2015 TO 31/10/2015

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068549980002

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 2E AVENUE ONE CHILTON INDUSTRIAL ESTATE, CHILTON FERRYHILL COUNTY DURHAM DL17 0PB

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 17/10/2010

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED MT AVIAN CONTROL ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 67 DENEBRIDGE ROW CHILTON FERRYHILL CO.DURHAM DL17 OHW

View Document

14/05/1014 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TAYLOR / 23/03/2010

View Document

23/03/0923 March 2009 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