Advanced company searchLink opens in new window

BUCKLER ENVIRONMENTAL SERVICES LIMITED

Company number 04646081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Feb 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 February 2023
27 Feb 2023 PSC05 Change of details for Contanti Limited as a person with significant control on 27 February 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 4
02 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
10 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 3
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
28 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
04 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
08 Oct 2019 PSC05 Change of details for Contanti Limited as a person with significant control on 8 October 2019
10 Jul 2019 AA Micro company accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 AD01 Registered office address changed from Aldwych House Maderia Road West Byfleet Surrey KT14 6ES United Kingdom to 7 King Street Weymouth Dorset DT4 7BJ on 16 July 2018
18 May 2018 CH01 Director's details changed for Michele Nicola Fresle on 18 May 2018
18 May 2018 CH03 Secretary's details changed for Stephen Mark Andrew Fresle on 18 May 2018
18 May 2018 CH01 Director's details changed for Stephen Mark Andrew Fresle on 18 May 2018
18 May 2018 AD01 Registered office address changed from 7 King Street Weymouth Dorset DT4 7BJ to Aldwych House Maderia Road West Byfleet Surrey KT14 6ES on 18 May 2018
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates