Advanced company searchLink opens in new window

SOUTHERN ECOLOGICAL SOLUTIONS LIMITED

Company number 06192687

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
28 Mar 2024 AA Accounts for a small company made up to 31 March 2023
28 Sep 2023 AD01 Registered office address changed from Spring Lodge 172 Chester Road Helsby Chesire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 28 September 2023
20 Sep 2023 MR01 Registration of charge 061926870001, created on 15 September 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
16 Aug 2023 MA Memorandum and Articles of Association
16 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
22 Mar 2023 PSC02 Notification of Rsk Environment Limited as a person with significant control on 1 March 2023
21 Mar 2023 PSC07 Cessation of Stuart Pankhurst as a person with significant control on 1 March 2023
21 Mar 2023 PSC07 Cessation of Chloe Lucinda Pankhurst as a person with significant control on 1 March 2023
21 Mar 2023 AP01 Appointment of Ms Sarah Anne Louise Mogford as a director on 1 March 2023
15 Mar 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 March 2023
15 Mar 2023 AP03 Appointment of Sally Evans as a secretary on 1 March 2023
15 Mar 2023 AP01 Appointment of Ian Harry Strudwick as a director on 1 March 2023
15 Mar 2023 AP01 Appointment of Abigail Sarah Draper as a director on 1 March 2023
14 Mar 2023 AP01 Appointment of Alasdair Alan Ryder as a director on 1 March 2023
14 Mar 2023 AD01 Registered office address changed from Sudbury Stables Sudbury Road Downham Billericay Essex CM11 1LB to Spring Lodge 172 Chester Road Helsby Chesire WA6 0AR on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Chloe Lucinda Pankhurst as a director on 1 March 2023
14 Mar 2023 TM02 Termination of appointment of Chloe Pankhurst as a secretary on 1 March 2023
11 Nov 2022 PSC01 Notification of Chloe Lucinda Pankhurst as a person with significant control on 6 April 2016
08 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 24 June 2021
  • GBP 10,000