Advanced company searchLink opens in new window

AUCKLAND ENVIRONMENTAL SERVICES LIMITED

Company number 05164590

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)
04 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2019 COCOMP Order of court to wind up
18 Jun 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
19 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
16 Jan 2019 TM01 Termination of appointment of Arron Butta as a director on 7 January 2019
19 Jul 2018 TM01 Termination of appointment of Paul Ormston as a director on 18 July 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
20 Jun 2018 AD01 Registered office address changed from 2/3 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ to 3B Lockheed Court Preston Farm Stockton on Tees Cleveland TS18 3SH on 20 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jul 2017 PSC01 Notification of Andrew Mark Bainbridge as a person with significant control on 30 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 SH08 Change of share class name or designation
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101
05 Dec 2016 AP01 Appointment of Mr Paul Ormston as a director on 1 December 2016
20 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
13 Jul 2016 TM01 Termination of appointment of Kevin Marshall as a director on 13 July 2016
01 Apr 2016 MR01 Registration of charge 051645900003, created on 23 March 2016
03 Dec 2015 CH01 Director's details changed for Mr Arron Butta on 3 December 2015
03 Dec 2015 CH01 Director's details changed for Mr Kevin Marshall on 3 December 2015
03 Dec 2015 CH01 Director's details changed for Mr Andrew Mark Bainbridge on 3 December 2015
09 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kevin Marshall
24 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100