S.I. ENVIRONMENTAL LIMITED

04071466
BROOK HOLT, 3 BLACKBURN ROAD ROTHERHAM ENGLAND S61 2DW

Documents

Documents
Date Category Description Pages
13 Oct 2023 officers Appointment of secretary (Dr Kate Ann Noble) 2 Buy now
13 Oct 2023 officers Termination of appointment of secretary (Stephen John Middleton) 1 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 officers Appointment of secretary (Mr Stephen John Middleton) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (Carl Renshaw) 1 Buy now
03 Jul 2023 mortgage Registration of a charge 14 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 accounts Amended Accounts 7 Buy now
06 Apr 2023 accounts Annual Accounts 6 Buy now
31 Mar 2023 incorporation Memorandum Articles 13 Buy now
31 Mar 2023 resolution Resolution 2 Buy now
22 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2022 resolution Resolution 2 Buy now
21 Nov 2022 incorporation Memorandum Articles 8 Buy now
17 Nov 2022 mortgage Registration of a charge 8 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2022 officers Appointment of director (Mr Neil Scarlett) 2 Buy now
16 Aug 2022 officers Appointment of director (Mr Barry Braithwaite Grant) 2 Buy now
16 Aug 2022 officers Appointment of director (John Healey) 2 Buy now
16 Aug 2022 officers Appointment of director (Professor Peter John Skipworth) 2 Buy now
16 Aug 2022 officers Termination of appointment of director (Michelle Louise Renshaw) 1 Buy now
16 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2022 capital Return of Allotment of shares 3 Buy now
25 Feb 2022 accounts Annual Accounts 6 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 5 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 5 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 6 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
11 Jan 2016 officers Change of particulars for director (Ms Michelle Louise Walker) 2 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Change of particulars for director (Ms Michelle Louise Walker) 2 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
12 Oct 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 officers Appointment of director (Ms Michelle Louise Walker) 2 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 capital Return of Allotment of shares 3 Buy now
09 Jan 2012 capital Return of Allotment of shares 3 Buy now
30 Sep 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 officers Change of particulars for director (Carl Renshaw) 2 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 officers Termination of appointment of secretary (Jacqueline Renshaw) 1 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for director (Carl Renshaw) 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2009 accounts Annual Accounts 6 Buy now
21 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
21 Sep 2009 officers Director's change of particulars / carl renshaw / 21/09/2009 1 Buy now
21 Sep 2009 address Location of debenture register 1 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from 30 homewood drive kirkby in ashfield nottingham nottinghamshire NG17 8QB 1 Buy now
21 Sep 2009 address Location of register of members 1 Buy now
16 Dec 2008 accounts Annual Accounts 7 Buy now
11 Dec 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/08/2009 1 Buy now
15 Sep 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
18 Feb 2008 accounts Annual Accounts 6 Buy now
21 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
10 Oct 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
10 Oct 2006 address Location of register of members 1 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR 1 Buy now
24 Jul 2006 accounts Annual Accounts 6 Buy now
19 Sep 2005 annual-return Return made up to 14/09/05; full list of members 2 Buy now
19 Sep 2005 address Location of register of members 1 Buy now
01 Jul 2005 accounts Annual Accounts 6 Buy now
27 Sep 2004 annual-return Return made up to 14/09/04; full list of members 6 Buy now
13 Jul 2004 accounts Annual Accounts 6 Buy now
04 Oct 2003 annual-return Return made up to 14/09/03; full list of members 6 Buy now
04 Jul 2003 accounts Annual Accounts 6 Buy now
01 Oct 2002 annual-return Return made up to 14/09/02; full list of members 6 Buy now
21 Nov 2001 accounts Annual Accounts 5 Buy now
15 Oct 2001 address Registered office changed on 15/10/01 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX 1 Buy now
15 Oct 2001 annual-return Return made up to 14/09/01; full list of members 7 Buy now
30 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2001 officers Director resigned 1 Buy now
30 Aug 2001 officers New secretary appointed 2 Buy now
01 Jun 2001 capital Ad 22/05/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
28 Sep 2000 officers Secretary resigned 1 Buy now
14 Sep 2000 incorporation Incorporation Company 16 Buy now