Advanced company searchLink opens in new window

FIRST ENVIRONMENTAL SERVICES LIMITED

Company number 08716807

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)
18 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 AD01 Registered office address changed from Uplands Warren Road Rettendon Common Chelmsford CM3 8DF England to Royal Eagle Close Medway City Estate Rochester Kent ME2 4NF on 1 February 2023
31 Jan 2023 PSC07 Cessation of Jeffrey Daniel Satwick as a person with significant control on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Jeffrey Daniel Satwick as a director on 31 January 2023
31 Jan 2023 PSC01 Notification of Hassan Hussein as a person with significant control on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Hassan Hussein as a director on 31 January 2023
16 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 October 2021
25 Sep 2021 TM01 Termination of appointment of David Anthony Harrison as a director on 1 September 2021
24 Sep 2021 AD01 Registered office address changed from Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Uplands Warren Road Rettendon Common Chelmsford CM3 8DF on 24 September 2021
13 Sep 2021 MR04 Satisfaction of charge 087168070002 in full
06 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Mar 2021 MR01 Registration of charge 087168070002, created on 19 March 2021
03 Dec 2020 AD01 Registered office address changed from Uplands House Warren Road Rettendon Common CM3 8DF to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 3 December 2020
10 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Jul 2020 AP01 Appointment of Mr David Anthony Harrison as a director on 23 July 2020
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 October 2018
08 Feb 2019 CS01 Confirmation statement made on 23 August 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates