DISCOVER ENVIRONMENTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/12/2313 December 2023 Cessation of Lili Environmental Limited as a person with significant control on 2022-06-17

View Document

13/12/2313 December 2023 Notification of Martin Robert Helstrip as a person with significant control on 2022-06-17

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / LILI ENVIRONMENTAL LIMITED / 01/03/2017

View Document

30/12/2030 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT HELSTRIP / 01/03/2017

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS UNITED KINGDOM

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT HELSTRIP / 30/08/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILI ENVIRONMENTAL LIMITED

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ACACIA LODGE APPERLY LANE BRADFORD BD10 8PQ

View Document

29/07/1629 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT HELSTRIP / 28/06/2015

View Document

15/10/1515 October 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT HELSTRIP / 28/06/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM ACACIA LODGE APPERLY LANE BRADFORD BD10 8PQ UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM UNIT 2 BOW BECK BOWLING BACK LANE BRADFORD WEST YORKSHIRE BD4 8SL

View Document

30/10/1430 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED BUTLER ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1420 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT HELSTRIP / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054935120002

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/05/137 May 2013 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

07/11/127 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1217 October 2012 SECTION 519

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILES

View Document

15/08/1215 August 2012 ADOPT ARTICLES 02/08/2012

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR MARTIN ROBERT HELSTRIP

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEANNA BUTLER

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY DEANNA BUTLER

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HELSTRIP / 01/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR MATTHEW PETER MILES

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ADOPT ARTICLES 01/06/2009

View Document

09/06/099 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BUTLER

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HELSTRIP / 01/04/2008

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEANNA BUTLER / 01/10/2007

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

28/07/0528 July 2005 £ NC 1000/8750 30/06/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 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