Advanced company searchLink opens in new window

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED

Company number 05414237

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
02 Feb 2023 TM02 Termination of appointment of Lars Kristiansen as a secretary on 31 January 2023
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Oct 2021 AP03 Appointment of Mr Lars Kristiansen as a secretary on 5 October 2021
05 Oct 2021 MR01 Registration of charge 054142370012, created on 30 September 2021
14 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CH01 Director's details changed for Mr Nicolas Louis Detchepare on 8 July 2021
08 Jul 2021 PSC05 Change of details for Socotec Uk Holding Limited as a person with significant control on 8 July 2021
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Ian Austin Sparks as a director on 31 March 2021
29 Mar 2021 AP01 Appointment of Mr Nicolas Louis Detchepare as a director on 29 March 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Andrew Christopher Bolter as a director on 17 April 2020
24 Mar 2020 AP01 Appointment of Mr Jason Richard Goodwin as a director on 24 March 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
18 Jan 2019 SH19 Statement of capital on 18 January 2019
  • GBP 0.30
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 CAP-SS Solvency Statement dated 17/01/19
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 17/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017