Advanced company searchLink opens in new window

365 ENVIRONMENTAL SERVICES LIMITED

Company number 01135253

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2010 TM01 Termination of appointment of Steven Ovington as a director
13 Aug 2010 TM01 Termination of appointment of Samantha Pescott as a director
12 Aug 2010 AP03 Appointment of Mr Jason Richard Goodwin as a secretary
12 Aug 2010 TM02 Termination of appointment of Samantha Pescott as a secretary
12 Aug 2010 AA Full accounts made up to 30 September 2009
02 Jul 2010 AP03 Appointment of Miss Samantha Elizabeth Pescott as a secretary
02 Jul 2010 TM02 Termination of appointment of Matthew Byrne as a secretary
02 Jul 2010 TM01 Termination of appointment of Nicholas Handover as a director
02 Jul 2010 TM01 Termination of appointment of Pauline Handover as a director
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 304,200
18 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Nicholas Frank Harry Handover on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Samantha Elizabeth Pescott on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Steven Ovington on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Pauline Suzanne Handover on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Alan Kerry on 31 December 2009
20 Jan 2010 CH01 Director's details changed for Susan Marie Byrne on 31 December 2009
01 Oct 2009 AA Full accounts made up to 30 September 2008
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Mar 2009 363a Return made up to 31/12/08; full list of members
16 Mar 2009 288a Director appointed susan marie byrne
24 Feb 2009 288a Director appointed pauline suzanne handover