SOUTHERN ECOLOGICAL SOLUTIONS LIMITED
Company number 06192687
- Company Overview for SOUTHERN ECOLOGICAL SOLUTIONS LIMITED (06192687)
- Filing history for SOUTHERN ECOLOGICAL SOLUTIONS LIMITED (06192687)
- People for SOUTHERN ECOLOGICAL SOLUTIONS LIMITED (06192687)
- Charges for SOUTHERN ECOLOGICAL SOLUTIONS LIMITED (06192687)
- More for SOUTHERN ECOLOGICAL SOLUTIONS LIMITED (06192687)
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
|
|
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
|