Environmental Site Services Ltd was registered on 01 March 1988, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Hazell, Clare Louise, Hazell, Clare Louise at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZELL, Clare Louise | 01 June 2015 | 05 September 2017 | 1 |
HAZELL, Clare Louise | N/A | 01 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 November 2018 | |
DS01 - Striking off application by a company | 15 November 2018 | |
CS01 - N/A | 28 September 2018 | |
AA01 - Change of accounting reference date | 19 June 2018 | |
CH01 - Change of particulars for director | 06 November 2017 | |
CS01 - N/A | 18 September 2017 | |
TM02 - Termination of appointment of secretary | 05 September 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AP03 - Appointment of secretary | 02 June 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AD01 - Change of registered office address | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 12 October 2011 | |
RESOLUTIONS - N/A | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 08 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH03 - Change of particulars for secretary | 20 September 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 16 July 2009 | |
CERTNM - Change of name certificate | 06 January 2009 | |
363a - Annual Return | 12 November 2008 | |
363a - Annual Return | 12 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2008 | |
287 - Change in situation or address of Registered Office | 12 November 2008 | |
AA - Annual Accounts | 20 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 05 December 2005 | |
CERTNM - Change of name certificate | 23 November 2005 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 03 August 2004 | |
AA - Annual Accounts | 02 February 2004 | |
225 - Change of Accounting Reference Date | 23 January 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 29 March 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 17 September 1998 | |
363s - Annual Return | 22 October 1997 | |
AA - Annual Accounts | 11 August 1997 | |
287 - Change in situation or address of Registered Office | 20 March 1997 | |
287 - Change in situation or address of Registered Office | 19 February 1997 | |
AA - Annual Accounts | 21 January 1997 | |
363s - Annual Return | 18 October 1996 | |
395 - Particulars of a mortgage or charge | 29 April 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 18 September 1995 | |
363s - Annual Return | 29 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 07 November 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 14 October 1992 | |
AA - Annual Accounts | 09 September 1992 | |
AA - Annual Accounts | 29 October 1991 | |
363a - Annual Return | 17 September 1991 | |
AA - Annual Accounts | 07 February 1991 | |
363a - Annual Return | 28 January 1991 | |
287 - Change in situation or address of Registered Office | 15 June 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 22 November 1989 | |
PUC 2 - N/A | 02 June 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 May 1988 | |
CERTNM - Change of name certificate | 28 March 1988 | |
287 - Change in situation or address of Registered Office | 22 March 1988 | |
288 - N/A | 22 March 1988 | |
NEWINC - New incorporation documents | 01 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 June 2012 | Outstanding |
N/A |
Debenture | 24 April 1996 | Outstanding |
N/A |