ECOLOGICAL SURVEY & ASSESSMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hants SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08 |
08/08/258 August 2025 New | Director's details changed for Mr Paul Fischer Greywall on 2025-08-08 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
05/03/255 March 2025 | Cessation of Brian Cherry as a person with significant control on 2024-12-17 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/04/226 April 2022 | Notification of Steve Puccinelli as a person with significant control on 2019-05-28 |
06/04/226 April 2022 | Cessation of Lauren Beth Leichtman as a person with significant control on 2019-05-28 |
06/04/226 April 2022 | Cessation of Arthur Edward Levine as a person with significant control on 2019-05-28 |
06/04/226 April 2022 | Notification of Tyler Wolfram as a person with significant control on 2019-05-28 |
06/04/226 April 2022 | Notification of Brian Cherry as a person with significant control on 2019-05-28 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-27 with updates |
02/03/222 March 2022 | Change of details for Ms Lauren Beth Leichtman as a person with significant control on 2022-02-26 |
02/03/222 March 2022 | Change of details for Mr Arthur Edward Levine as a person with significant control on 2022-02-26 |
02/03/222 March 2022 | Director's details changed for Mr John Hofmann, Jr on 2022-02-26 |
02/03/222 March 2022 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hants SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hants SO51 8JJ on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Appointment of Adrian Mccardell Remsberg, Jr as a director on 2021-07-23 |
05/08/215 August 2021 | Termination of appointment of David Gordon Larsen as a director on 2021-07-23 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | ADOPT ARTICLES 28/05/2019 |
04/06/194 June 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN BETH LEICHTMAN |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR JOHN HOFMANN, JR |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR DAVID GORDON LARSEN |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR EDWARD LEVINE |
30/05/1930 May 2019 | CESSATION OF SIMON RAY COLENUTT AS A PSC |
30/05/1930 May 2019 | CESSATION OF SARAH CLAIRE ASTMAN COLENUTT AS A PSC |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON COLENUTT |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH ASTMAN COLENUTT |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
19/02/1919 February 2019 | 27/02/08 FULL LIST AMEND |
19/02/1919 February 2019 | 27/02/09 FULL LIST AMEND |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/10 |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/11 |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/12 |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/13 |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/14 |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/15 |
13/02/1913 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/16 |
13/02/1913 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | 27/02/17 STATEMENT OF CAPITAL GBP 100 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CLAIRE ASTMAN / 18/09/2010 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
13/11/1213 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CLAIRE ASTMAN / 13/11/2012 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAY COLENUTT / 13/11/2012 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLENUTT / 21/01/2008 |
28/04/0728 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
19/04/0719 April 2007 | COMPANY NAME CHANGED ECOLOGICAL SURVEY & ASSESSMENTS LIMITED CERTIFICATE ISSUED ON 19/04/07 |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | 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