Having been setup in 2005, Mss Environmental Ltd are based in Cardiff, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Jones, Jonathan Lloyd, Mayne, William Dixon for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYNE, William Dixon | 06 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Jonathan Lloyd | 11 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 12 September 2019 | |
PSC07 - N/A | 12 November 2018 | |
PSC07 - N/A | 12 November 2018 | |
PSC02 - N/A | 08 November 2018 | |
MR04 - N/A | 03 October 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 21 August 2016 | |
MR04 - N/A | 12 April 2016 | |
MR04 - N/A | 12 April 2016 | |
MR04 - N/A | 17 March 2016 | |
MR04 - N/A | 17 March 2016 | |
AD01 - Change of registered office address | 14 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 23 September 2014 | |
MR01 - N/A | 23 May 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AD01 - Change of registered office address | 03 October 2013 | |
MR01 - N/A | 14 August 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 11 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
CERTNM - Change of name certificate | 25 February 2010 | |
CONNOT - N/A | 25 February 2010 | |
RESOLUTIONS - N/A | 06 February 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 03 October 2008 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
363a - Annual Return | 02 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 October 2007 | |
353 - Register of members | 02 October 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
AA - Annual Accounts | 26 July 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
287 - Change in situation or address of Registered Office | 19 July 2006 | |
325 - Location of register of directors' interests in shares etc | 27 June 2006 | |
353 - Register of members | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
RESOLUTIONS - N/A | 18 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 2005 | |
225 - Change of Accounting Reference Date | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2005 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
CERTNM - Change of name certificate | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
NEWINC - New incorporation documents | 06 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 May 2014 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Fully Satisfied |
N/A |
Legal assignment | 30 January 2012 | Fully Satisfied |
N/A |
Floating charge (all assets) | 19 October 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 19 October 2007 | Fully Satisfied |
N/A |
Debenture | 07 November 2005 | Fully Satisfied |
N/A |
Debenture | 07 November 2005 | Fully Satisfied |
N/A |