Advanced company searchLink opens in new window

CIVIC ENVIRONMENTAL SYSTEMS LIMITED

Company number 05725001

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)
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
  • GBP 305,273