ECOLOGICAL SURVEY & ASSESSMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered 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

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Paul Fischer Greywall on 2025-08-08

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

05/03/255 March 2025 Cessation of Brian Cherry as a person with significant control on 2024-12-17

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Notification of Steve Puccinelli as a person with significant control on 2019-05-28

View Document

06/04/226 April 2022 Cessation of Lauren Beth Leichtman as a person with significant control on 2019-05-28

View Document

06/04/226 April 2022 Cessation of Arthur Edward Levine as a person with significant control on 2019-05-28

View Document

06/04/226 April 2022 Notification of Tyler Wolfram as a person with significant control on 2019-05-28

View Document

06/04/226 April 2022 Notification of Brian Cherry as a person with significant control on 2019-05-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

02/03/222 March 2022 Change of details for Ms Lauren Beth Leichtman as a person with significant control on 2022-02-26

View Document

02/03/222 March 2022 Change of details for Mr Arthur Edward Levine as a person with significant control on 2022-02-26

View Document

02/03/222 March 2022 Director's details changed for Mr John Hofmann, Jr on 2022-02-26

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Appointment of Adrian Mccardell Remsberg, Jr as a director on 2021-07-23

View Document

05/08/215 August 2021 Termination of appointment of David Gordon Larsen as a director on 2021-07-23

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 ADOPT ARTICLES 28/05/2019

View Document

04/06/194 June 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN BETH LEICHTMAN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR JOHN HOFMANN, JR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR DAVID GORDON LARSEN

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR EDWARD LEVINE

View Document

30/05/1930 May 2019 CESSATION OF SIMON RAY COLENUTT AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF SARAH CLAIRE ASTMAN COLENUTT AS A PSC

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLENUTT

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH ASTMAN COLENUTT

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 27/02/08 FULL LIST AMEND

View Document

19/02/1919 February 2019 27/02/09 FULL LIST AMEND

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/10

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/11

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/12

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/13

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/14

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/15

View Document

13/02/1913 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/16

View Document

13/02/1913 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/12/1715 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

09/03/179 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 100

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH CLAIRE ASTMAN / 18/09/2010

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH CLAIRE ASTMAN / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAY COLENUTT / 13/11/2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLENUTT / 21/01/2008

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED ECOLOGICAL SURVEY & ASSESSMENTS LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 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