CIVIC ENVIRONMENTAL SYSTEMS LIMITED
Company number 05725001
- Company Overview for CIVIC ENVIRONMENTAL SYSTEMS LIMITED (05725001)
- Filing history for CIVIC ENVIRONMENTAL SYSTEMS LIMITED (05725001)
- People for CIVIC ENVIRONMENTAL SYSTEMS LIMITED (05725001)
- More for CIVIC ENVIRONMENTAL SYSTEMS LIMITED (05725001)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
07 Mar 2022 | CH03 | Secretary's details changed for Mr Gary Proctor on 28 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to C/O Hadee Engineering Co. Limited New Street, Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3GH on 11 February 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mrs Marion Elizabeth Lowe as a person with significant control on 12 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Peter Lowe as a person with significant control on 12 January 2022 | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
06 Jul 2020 | AP03 | Appointment of Mr Gary Proctor as a secretary on 15 June 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of Paul Douglas Johnson as a secretary on 15 June 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Peter Lowe on 14 March 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 12 September 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|