EXTREME ENVIRONMENTAL SERVICES LIMITED

04087896
UNITS 1 AND 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK BAYNARDS GREEN BICESTER OX27 7SG

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2024 officers Termination of appointment of director (Michael Andrew Osborne) 1 Buy now
11 Mar 2024 accounts Annual Accounts 8 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jan 2023 resolution Resolution 1 Buy now
19 Jan 2023 capital Return of Allotment of shares 4 Buy now
16 Jan 2023 accounts Annual Accounts 9 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 9 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 9 Buy now
09 Dec 2020 capital Return of Allotment of shares 7 Buy now
09 Dec 2020 resolution Resolution 1 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2020 capital Return of purchase of own shares 3 Buy now
30 Sep 2020 capital Notice of cancellation of shares 8 Buy now
29 Sep 2020 resolution Resolution 1 Buy now
22 Jul 2020 capital Return of purchase of own shares 3 Buy now
23 Jun 2020 resolution Resolution 1 Buy now
23 Jun 2020 capital Notice of cancellation of shares 8 Buy now
28 May 2020 accounts Annual Accounts 9 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 9 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2017 accounts Annual Accounts 11 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 officers Appointment of director (Mr Paul Oxenham) 2 Buy now
09 May 2017 officers Appointment of secretary (Miss Kate Defrates) 2 Buy now
10 Apr 2017 accounts Annual Accounts 9 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 accounts Annual Accounts 9 Buy now
04 Jan 2016 annual-return Annual Return 8 Buy now
18 Dec 2015 capital Return of Allotment of shares 3 Buy now
18 Dec 2015 officers Termination of appointment of director (Albert Smith) 1 Buy now
24 Jul 2015 accounts Annual Accounts 9 Buy now
18 May 2015 capital Return of Allotment of shares 5 Buy now
10 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 10 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 9 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 accounts Annual Accounts 12 Buy now
23 Oct 2010 annual-return Annual Return 6 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2010 accounts Annual Accounts 15 Buy now
14 Oct 2009 annual-return Annual Return 6 Buy now
14 Oct 2009 officers Change of particulars for director (Stephen John Templeton) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Albert Smith) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Michael Andrew Osborne) 2 Buy now
02 Apr 2009 accounts Annual Accounts 12 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 7 sandy lane cholsey oxfordshire OX10 9PY 1 Buy now
22 Dec 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
12 Mar 2008 accounts Annual Accounts 12 Buy now
20 Dec 2007 annual-return Return made up to 11/10/07; no change of members 7 Buy now
29 Aug 2007 accounts Annual Accounts 14 Buy now
07 Dec 2006 annual-return Return made up to 11/10/06; full list of members 7 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
09 Feb 2006 accounts Annual Accounts 12 Buy now
03 Oct 2005 annual-return Return made up to 11/10/05; full list of members 7 Buy now
23 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2005 accounts Annual Accounts 12 Buy now
09 Feb 2005 annual-return Return made up to 11/10/04; full list of members 7 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
28 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2004 accounts Annual Accounts 12 Buy now
26 Jan 2004 annual-return Return made up to 11/10/03; full list of members 6 Buy now
09 Feb 2003 accounts Annual Accounts 10 Buy now
01 Nov 2002 annual-return Return made up to 11/10/02; full list of members 6 Buy now
27 Feb 2002 accounts Annual Accounts 10 Buy now
04 Nov 2001 annual-return Return made up to 11/10/01; full list of members 6 Buy now
16 Jan 2001 capital Ad 25/12/00--------- £ si 9@1=9 £ ic 1/10 2 Buy now
20 Nov 2000 officers Secretary resigned 1 Buy now
20 Nov 2000 officers Director resigned 1 Buy now
18 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2000 officers New secretary appointed 2 Buy now
23 Oct 2000 officers New director appointed 2 Buy now
11 Oct 2000 incorporation Incorporation Company 14 Buy now