ETHICAL AND ENVIRONMENTAL SCREENING SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Michael Head on 2025-03-24

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Matthew David Ayres as a director on 2024-05-21

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

30/01/2430 January 2024 Change of details for Mr Michael Head as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Michael Head on 2024-01-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-09-30

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Change of details for Mr Michael Head as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Second filing of Confirmation Statement dated 2021-09-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR GERARD JAMES LLEWELLYN

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MATTHEW DAVID AYRES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HEAD / 06/06/2018

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE COATES

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / GERARD JAMES LLEWELLYN / 31/05/2018

View Document

21/12/1721 December 2017 06/02/17 STATEMENT OF CAPITAL GBP 190

View Document

21/12/1721 December 2017 07/02/17 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1715 December 2017 PURCHASE AND CANCEL SHARES 06/02/2017

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE VINCENT COATES / 13/06/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/09/167 September 2016 03/06/16 STATEMENT OF CAPITAL GBP 200

View Document

27/06/1627 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1627 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1624 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 190

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 17/06/2016

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 190

View Document

07/12/157 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 190

View Document

07/12/157 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/157 December 2015 ALLOTMENT OF SHARES 10/11/2015

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SHARE CLASSES VARIATIONS 10/07/2015

View Document

18/08/1518 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1518 August 2015 SHARE TRANSFER INFORMATION 10/07/2015

View Document

18/08/1518 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1518 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1518 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1518 August 2015 ADOPT ARTICLES 10/07/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 07/04/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM MONTPELLIER HOUSE 47 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR MICHAEL HEAD

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 02/05/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/074 September 2007 £ IC 200/120 13/07/07 £ SR 80@1=80

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: GREENFIELD HOUSE GUITING POWER CHELTENHAM GLOUCESTERSHIRE GL54 5TZ

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: MILESTONE GREET ROAD GREET CHELTENHAM GLOUCESTERSHIRE GL54 5BG

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 CONVE 01/10/99

View Document

05/10/995 October 1999 CONVERSION OF SHARES 01/10/99

View Document

05/10/995 October 1999 ADOPT MEM AND ARTS 01/10/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 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