ENVIRONMENTAL CONTRACT SERVICES LIMITED
Company number 05790857
- Company Overview for ENVIRONMENTAL CONTRACT SERVICES LIMITED (05790857)
- Filing history for ENVIRONMENTAL CONTRACT SERVICES LIMITED (05790857)
- People for ENVIRONMENTAL CONTRACT SERVICES LIMITED (05790857)
- More for ENVIRONMENTAL CONTRACT SERVICES LIMITED (05790857)
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
|
|
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
|
|
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 |