VERMIN X ENVIRONMENTAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registered office address changed from 76 King Street Manchester M2 4NH England to 3 Piccadilly Place Manchester Lancashire M1 3BN on 2025-07-16 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 12TH FLOOR BLUE TOWER MEDIA CITY MANCHESTER M50 2ST |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB ENGLAND |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | 08/04/15 NO CHANGES |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | 08/04/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BURRIS / 23/06/2013 |
09/07/139 July 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB ENGLAND |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 6TH FLOOR 8 EXCHANGE QUAY SALFORD MANCHESTER M5 3EJ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY JAMIE BOYD |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BOYD |
13/06/1113 June 2011 | SECRETARY APPOINTED MR PAUL ANTHONY BURRIS |
06/06/116 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
06/06/116 June 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/06/116 June 2011 | 06/06/11 STATEMENT OF CAPITAL GBP 5 |
11/04/1111 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BURRIS / 08/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDREW BOYD / 08/04/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/05/046 May 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/05/037 May 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 129 OLD VICARAGE WESTHOUGHTON BOLTON BL5 2EG |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/04/9930 April 1999 | RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS |
18/04/9818 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | SECRETARY RESIGNED |
18/04/9818 April 1998 | REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
18/04/9818 April 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
18/04/9818 April 1998 | NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | DIRECTOR RESIGNED |
08/04/988 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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