About

Registered Number: 03103585
Date of Incorporation: 19/09/1995 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 23 Cox Close, Bournemouth, BH9 3LT

 

Based in Bournemouth, Environmental Services & Leasing Ltd was founded on 19 September 1995, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATER-TECH LM LTD 21 July 2018 16 January 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 September 2018
AP04 - Appointment of corporate secretary 27 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
CS01 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
PSC07 - N/A 13 February 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 09 March 2011
CH02 - Change of particulars for corporate director 09 March 2011
AA - Annual Accounts 26 October 2010
CERTNM - Change of name certificate 11 May 2010
RESOLUTIONS - N/A 22 April 2010
CONNOT - N/A 29 March 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 02 December 1998
363b - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 10 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
NEWINC - New incorporation documents 19 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.