ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/07/2330 July 2023 Change of details for Mrs Jacqueline Helen Glennon as a person with significant control on 2022-08-31

View Document

30/07/2330 July 2023 Change of details for Mr Shaun Richard Glennon as a person with significant control on 2022-08-31

View Document

09/06/239 June 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

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

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

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/05/2114 May 2021 CESSATION OF SHAUN RICHARD GLENNON AS A PSC

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN RICHARD GLENNON

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HELEN GLENNON / 28/08/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 1 EZEKIEL LANE WILLENHALL WEST MIDLANDS WV12 5QU

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HELEN GLENNON

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY DEAKIN

View Document

11/05/1811 May 2018 CESSATION OF BARRY ROGER DEAKIN AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY BARRY DEAKIN

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN RICHARD GLENNON / 01/04/2017

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR SHAUN RICHARD GLENNON

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS JACQUELINE HELEN GLENNON

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/07/1524 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROGER DEAKIN / 13/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLEWELLYN / 13/07/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: UNIT 1 BENNICK INDUSTRIAL ESTATE UNION STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 3BY

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information