ENVIRONMENTAL PRODUCTS AND SERVICES LTD
Company number NI034654
- Company Overview for ENVIRONMENTAL PRODUCTS AND SERVICES LTD (NI034654)
- Filing history for ENVIRONMENTAL PRODUCTS AND SERVICES LTD (NI034654)
- People for ENVIRONMENTAL PRODUCTS AND SERVICES LTD (NI034654)
- Charges for ENVIRONMENTAL PRODUCTS AND SERVICES LTD (NI034654)
- More for ENVIRONMENTAL PRODUCTS AND SERVICES LTD (NI034654)
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) |
---|---|---|---|
19 Mar 2024 | TM01 | Termination of appointment of Patrick Stephen O'neill as a director on 23 February 2024 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Gareth David O'neill as a director on 22 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Patrick Stephen O'neill as a director on 22 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Patrick Stephen Paul O'neill as a director on 22 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Gareth David O'neill as a director on 22 April 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
12 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 10 August 2021
|
|
29 Jul 2021 | MR04 | Satisfaction of charge NI0346540003 in full | |
26 Apr 2021 | AD01 | Registered office address changed from 15 Shepherds Way Carnbane Industrial Estate Newry BT35 6EE Northern Ireland to 6 Shepherds Way Carnbane Industrial Estate Newry BT35 6EE on 26 April 2021 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
19 Dec 2019 | AP01 | Appointment of Mr Stephen Martin Kennedy as a director on 18 December 2019 | |
18 Dec 2019 | CH03 | Secretary's details changed for Mrs Margaret O'neill on 18 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Patrick Stephen Paul O'neill as a director on 13 December 2019 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from Unit 5, Shepherds Drive Carnbane Industrial Estate Newry Co. Down BT35 6JQ to 15 Shepherds Way Carnbane Industrial Estate Newry BT35 6EE on 28 March 2019 |