J C ENVIRONMENTAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge SC3499210001, created on 2025-08-20 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNIT 1 THISTLE INDUSTRIAL ESTATE, CHURCH STREET COWDENBEATH FIFE KY4 8LP |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CRAFT / 15/10/2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM NEW MERCHANT PLACE MERCHANT PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NJ UNITED KINGDOM |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
18/07/1918 July 2019 | CORPORATE SECRETARY APPOINTED FRENCH DUNCAN LLP |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, SECRETARY DENIS COYNE |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
10/07/1710 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/04/1611 April 2016 | SECRETARY APPOINTED MR DENIS COYNE |
02/03/162 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRAFT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM WHINNEYHALL KINGLASSIE LOCHGELLY FIFE KY5 0UR SCOTLAND |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
14/12/1014 December 2010 | DIRECTOR APPOINTED MR STEWART CRAFT |
30/06/1030 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 3 BALGEDDIE GROVE GLENROTHES FIFE KY6 3NZ |
10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CRAFT / 15/10/2009 |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J C ENVIRONMENTAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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