Advanced company searchLink opens in new window

ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED

Company number 06159618

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)
30 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
13 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Apr 2017 MR01 Registration of charge 061596180003, created on 28 April 2017
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Jul 2016 TM01 Termination of appointment of Barclay Haxell as a director on 15 July 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,110
10 Sep 2015 AP01 Appointment of Mr Barclay Haxell as a director on 17 August 2015
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,110
13 Mar 2015 AD01 Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 13 March 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 MR01 Registration of charge 061596180002, created on 1 December 2014
26 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,110
22 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jul 2013 AP01 Appointment of Mr Lyndon Smoker as a director
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Lyndon Smoker as a director
25 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AP01 Appointment of Mrs Sam Smoker as a director
19 Apr 2012 AA Full accounts made up to 30 September 2011
12 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
12 Apr 2012 AD02 Register inspection address has been changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom