About

Registered Number: 05403670
Date of Incorporation: 24/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Having been setup in 2005, Complete Environment Services Ltd has its registered office in Waterlooville, Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Voller, Joanne Lesley, Voller, Robert Dexter, Hinks, Paul Kevin in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOLLER, Robert Dexter 24 March 2005 - 1
HINKS, Paul Kevin 24 March 2005 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
VOLLER, Joanne Lesley 24 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 18 December 2019
PSC04 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 21 December 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 25 January 2007
RESOLUTIONS - N/A 22 December 2006
123 - Notice of increase in nominal capital 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.