SHEFFIELD ENVIRONMENTAL SERVICES LIMITED

03727031
210 PENTONVILLE ROAD LONDON N1 9JY

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 officers Appointment of director (Mrs Tracy Jayne Knipe) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Katherine Anne Swann) 1 Buy now
11 Jun 2024 accounts Annual Accounts 36 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 37 Buy now
06 Sep 2022 accounts Annual Accounts 40 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 39 Buy now
30 Jun 2021 officers Appointment of director (Ms Valerie Isabelle Marie Clavie) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (David Andrew Gerrard) 1 Buy now
29 Sep 2020 accounts Annual Accounts 37 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 officers Appointment of director (Miss Katherine Anne Swann) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Neil Vincent Gallagher) 1 Buy now
25 Feb 2020 officers Appointment of director (Mr Donald John Fraser Macphail) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Philip Gilmour) 1 Buy now
04 Oct 2019 accounts Annual Accounts 34 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of director (Mr Neil Vincent Gallagher) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Christophe Bellynck) 2 Buy now
16 Jan 2019 officers Termination of appointment of director (Gavin Howard Graveson) 1 Buy now
01 Nov 2018 officers Termination of appointment of director (Robert Charles Hunt) 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 31 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 32 Buy now
11 Dec 2016 accounts Annual Accounts 34 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 capital Return of Allotment of shares 4 Buy now
03 Aug 2016 resolution Resolution 2 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 18 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 officers Appointment of secretary (Mr Benjamin Peter Lambert) 2 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Robert Hunt) 1 Buy now
03 Jun 2014 accounts Annual Accounts 18 Buy now
18 Dec 2013 officers Termination of appointment of director (Nigel Williams) 1 Buy now
22 Nov 2013 officers Appointment of director (Mr Philip Gilmour) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Thomas Spaul) 1 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 accounts Annual Accounts 18 Buy now
03 Oct 2012 accounts Annual Accounts 18 Buy now
30 Aug 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Richard Berry) 1 Buy now
22 Dec 2011 officers Appointment of secretary (Mr Robert Charles Hunt) 1 Buy now
04 Oct 2011 accounts Annual Accounts 17 Buy now
21 Jun 2011 officers Appointment of director (Mr Robert Charles Hunt) 2 Buy now
27 Apr 2011 officers Termination of appointment of director (Paul Levett) 1 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
22 Nov 2010 officers Appointment of director (Mr Nigel Williams) 2 Buy now
22 Nov 2010 officers Termination of appointment of director (Martin Simpson) 1 Buy now
23 Sep 2010 accounts Annual Accounts 16 Buy now
16 Mar 2010 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Mr David Carol Gerrard) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Thomas Spaul) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Martin Ian Simpson) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Paul Levett) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Gavin Howard Graveson) 2 Buy now
16 Oct 2009 officers Termination of appointment of director (Axel De Saint Quentin) 1 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Richard Berry) 1 Buy now
15 Oct 2009 officers Appointment of director (Mr David Carol Gerrard) 2 Buy now
30 Jul 2009 accounts Annual Accounts 16 Buy now
23 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
31 Jan 2009 officers Appointment terminated director john kutner 1 Buy now
30 Jan 2009 officers Director appointed gavin howard graveson 3 Buy now
14 Jan 2009 officers Secretary appointed richard berry 2 Buy now
14 Jan 2009 resolution Resolution 1 Buy now
14 Jan 2009 officers Appointment terminated secretary robert hunt 1 Buy now
02 Nov 2008 accounts Annual Accounts 16 Buy now
02 Jun 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
27 Sep 2007 officers New director appointed 3 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
14 Sep 2007 accounts Annual Accounts 14 Buy now
28 Feb 2007 annual-return Return made up to 25/02/07; full list of members 3 Buy now
06 Oct 2006 accounts Annual Accounts 14 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
27 Jun 2006 officers Director's particulars changed 1 Buy now
19 May 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE 1 Buy now
25 Aug 2005 accounts Annual Accounts 13 Buy now
08 Mar 2005 annual-return Return made up to 25/02/05; full list of members 8 Buy now
04 Aug 2004 accounts Annual Accounts 13 Buy now
04 Mar 2004 annual-return Return made up to 25/02/04; full list of members 8 Buy now
04 Nov 2003 accounts Annual Accounts 11 Buy now
06 May 2003 annual-return Return made up to 02/03/03; full list of members 8 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
05 Feb 2003 officers New secretary appointed 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
03 Jan 2003 accounts Annual Accounts 11 Buy now
13 Dec 2002 annual-return Return made up to 02/03/02; full list of members 7 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: c/o onyx uk LTD onyx house 401 mile end road london E3 4PB 1 Buy now
20 Nov 2001 accounts Annual Accounts 4 Buy now
22 Aug 2001 officers New director appointed 2 Buy now