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)
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
11 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ England on 26 July 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Berkley House 18 Station Road East Grinstead West Sussex RH19 1DJ on 3 May 2012
03 May 2012 CH01 Director's details changed for Stephen Thomas Bohills on 13 June 2011
03 May 2012 CH03 Secretary's details changed for Deborah Louise Bohills on 13 June 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Jun 2011 AD01 Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 17 June 2011
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
23 Apr 2010 CH03 Secretary's details changed for Deborah Louise Bohills on 26 February 2010
23 Apr 2010 CH01 Director's details changed for Stephen Thomas Bohills on 26 February 2010
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Apr 2009 363a Return made up to 23/04/09; full list of members
03 Oct 2008 287 Registered office changed on 03/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS
06 May 2008 363a Return made up to 23/04/08; full list of members
25 Apr 2008 288c Director's change of particulars / stephen bohills / 20/04/2008
06 Nov 2007 225 Accounting reference date extended from 30/04/08 to 30/09/08