EARTH ENVIRONMENTAL & GEOTECHNICAL (SOUTHERN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Termination of appointment of Elizabeth Czarnecki as a director on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of John Grace as a director on 2024-12-03

View Document

05/12/245 December 2024 Cessation of Adam Czarnecki as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Technics House Unit 1M Merrow Business Park Guildford GU4 7WA on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Simon Leat as a director on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of Adam Czarnecki as a director on 2024-12-03

View Document

05/12/245 December 2024 Notification of Technics Group Limited as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Appointment of Graham Owen Mills as a director on 2024-12-03

View Document

05/12/245 December 2024 Appointment of Mr John Marcus Macintyre as a director on 2024-12-03

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Director's details changed for Mrs Elizabeth Czarnecki on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Adam Czarnecki on 2024-02-06

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Appointment of Mr John Grace as a director on 2021-10-27

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CZARNECKI

View Document

21/12/1721 December 2017 CESSATION OF ADAM CZARNECKI AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF PAUL ANDREW CHRISTOPHER KINGS AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KINGS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON KINGS

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED PAUL ANDREW CHRISTOPHER KINGS

View Document

07/12/167 December 2016 DIRECTOR APPOINTED ALISON LESLEY KINGS

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR SIMON LEAT

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM ASHBOURNE HOUSE 334 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 5DA

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BUCHANAN

View Document

10/12/1410 December 2014 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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