ENVIRONMENT 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
30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

21/11/2221 November 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

24/01/2224 January 2022 Appointment of Mr Daniel William King Pharaoh as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Miss Leanne Sarah Bryony Pharaoh as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Miss Emma Louise Elizabeth Pharaoh as a director on 2022-01-24

View Document

07/01/227 January 2022 Director's details changed for Mr Colin Michael Pharaoh on 2022-01-06

View Document

07/01/227 January 2022 Change of details for Mr Colin Michael Pharaoh as a person with significant control on 2022-01-06

View Document

02/11/212 November 2021 Secretary's details changed for Tracy Elizabeth Pharaoh on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Colin Michael Pharaoh on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from Emdale Construction Limited Hall Road Elsenham Bishop's Stortford Essex CM22 6FL England to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 2021-11-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH PHARAOH / 06/04/2016

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH PHARAOH / 06/04/2016

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL PHARAOH / 15/03/2019

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / TRACY ELIZABETH PHARAOH / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN MICHAEL PHARAOH / 30/03/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL PHARAOH / 30/03/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH PHARAOH / 30/03/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/08/178 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

08/08/178 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PHARAOH / 27/02/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY ELIZABETH PHARAOH / 27/02/2015

View Document

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

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O ELSENHAM GOLF AND LEISURE LTD . HENHAM ROAD ELSENHAM BISHOP'S STORTFORD ESSEX CM22 6DH ENGLAND

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM BAY TREE GARDEN CENTRE COGGESHALL ROAD BRAINTREE ESSEX CM77 8AE

View Document

10/03/1110 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 5 STEPFIELD WITHAM ESSEX CM8 3BW

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 SWAN VALE ESTATE COLCHESTER ROAD WITHAM ESSEX CM8 3BT

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 £ NC 1000/300000 14/03

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: ROCHESTER HOUSE, 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

31/01/0231 January 2002 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