Advanced company searchLink opens in new window

ENVIRONMENTAL CONTRACT SERVICES LIMITED

Company number 05790857

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)
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
05 Oct 2022 CH01 Director's details changed for Ms Grace Elizabeth Harris on 12 September 2022
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
22 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021
15 Feb 2021 CH01 Director's details changed for Ms Grace Elizabeth Harris on 12 February 2021
13 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
18 Dec 2020 CH03 Secretary's details changed for Ms Catherine Stead on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Ms Grace Elizabeth Harris on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Phillip Paul Wood on 17 December 2020