GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 3rd, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 3rd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/07
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, June 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/07
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 2019/01/25 secretary's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/25 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/01/25 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 30th, January 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2018
|
resolution |
Free Download
(13 pages)
|
SH01 |
5100.00 GBP is the capital in company's statement on 2018/10/04
filed on: 17th, October 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/07
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/16. New Address: 12-13 Alma Square Scarborough YO11 1JU. Previous address: Unit 1 Loscoe Close Normanton Industrial Estate Normanton WF6 1TW
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 26th, January 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2017/09/07
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 3rd, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/07
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 3rd, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/07 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/11
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 4th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/07 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/06
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 23rd, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/09/07 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 29th, January 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed healthcare environmental services (uk) LIMITEDcertificate issued on 17/12/12
filed on: 17th, December 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/11/29
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 17th, December 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/07 with full list of members
filed on: 27th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 7th, February 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/01/08 from Unit 33 Clarendon Centre Salisbury Business Park Salisbury Wiltshire SP1 2TJ
filed on: 8th, January 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/07 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 30th, December 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2010/04/30
filed on: 29th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/09/07 with full list of members
filed on: 29th, September 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2009
|
incorporation |
Free Download
(9 pages)
|