About

Registered Number: 03807793
Date of Incorporation: 15/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Presley House Presley Way, Crownhill, Milton Keynes, MK8 0ES

 

British Approvals Service for Environmental Certification was registered on 15 July 1999 with its registered office in Milton Keynes, it has a status of "Active". We do not know the number of employees at the organisation. Chantry, Sheila, Hodge, Jeremy, Dr, Nichol, Karen Yvonne, Taiwo, Titilope Adunola are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANTRY, Sheila 01 July 2012 01 January 2016 1
HODGE, Jeremy, Dr 01 January 2016 31 October 2016 1
NICHOL, Karen Yvonne 23 August 2018 13 September 2019 1
TAIWO, Titilope Adunola 31 October 2016 31 July 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
AA - Annual Accounts 31 March 2020
TM02 - Termination of appointment of secretary 13 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 10 May 2019
AP03 - Appointment of secretary 29 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 February 2017
TM02 - Termination of appointment of secretary 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
AP03 - Appointment of secretary 31 October 2016
CS01 - N/A 15 July 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 14 August 2012
AP03 - Appointment of secretary 14 August 2012
AD01 - Change of registered office address 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 16 August 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
225 - Change of Accounting Reference Date 16 November 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.