MARTEC ENVIRONMENTAL CONSULTANTS LIMITED
Company number 04774068
- Company Overview for MARTEC ENVIRONMENTAL CONSULTANTS LIMITED (04774068)
- Filing history for MARTEC ENVIRONMENTAL CONSULTANTS LIMITED (04774068)
- People for MARTEC ENVIRONMENTAL CONSULTANTS LIMITED (04774068)
- Registers for MARTEC ENVIRONMENTAL CONSULTANTS LIMITED (04774068)
- More for MARTEC ENVIRONMENTAL CONSULTANTS LIMITED (04774068)
| 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) |
|---|---|---|---|
| 04 Jun 2025 | CS01 | Confirmation statement made on 22 May 2025 with no updates | |
| 21 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
| 25 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
| 01 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
| 19 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
| 31 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
| 29 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
| 02 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
| 21 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
| 03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
| 24 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
| 04 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
| 13 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
| 04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
| 25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 10 Jul 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
| 10 Jul 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
| 10 Jul 2017 | EH01 | Elect to keep the directors' register information on the public register | |
| 23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
| 15 Feb 2017 | AP01 | Appointment of Mrs Deborah Ann Bond Kenyon as a director on 2 February 2017 | |
| 27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
| 30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 16 Oct 2015 | AD01 | Registered office address changed from Casterton Suite Chbc Burton in Kendal Carnforth Lancs LA6 1NU to Casterton Suite Chbc Burton-in-Kendal Carnforth Lancashire LA6 1NU on 16 October 2015 |