MOORE ENVIRONMENTAL COMMISSIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PAUL O'RIORDAN / 31/07/2015

View Document

26/03/1526 March 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 31/12/12 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BROWN

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PAUL O'RIORDAN / 27/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 GBP IC 100/25 29/02/08 GBP SR 75@1=75

View Document

05/06/085 June 2008 ADOPT MEM AND ARTS 29/02/2008

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

27/07/9927 July 1999 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