Advanced company searchLink opens in new window

EAST MIDLANDS ENVIRONMENTAL SERVICES LTD

Company number 07770919

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)
16 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
21 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
02 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
16 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
01 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
13 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
21 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2014 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
22 Jan 2014 CH01 Director's details changed for Mrs Victoria Louise Simpson on 13 December 2013
22 Jan 2014 CH01 Director's details changed for Mr Alvin Mark Henry on 15 January 2012
22 Jan 2014 AD01 Registered office address changed from Unit 41 Wilford Industrial Estate Wilford Nottingham NG11 7EP England on 22 January 2014