C & S ENVIRONMENTAL SERVICES LIMITED

Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex
StatusACTIVE
Company No.05548647
CategoryPrivate Limited Company
Incorporated30 Aug 2005
Age18 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

C & S ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 05548647. It was incorporated 18 years, 9 months, 17 days ago, on 30 August 2005. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex.



Company Fillings

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Crooks

Change date: 2024-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Crooks

Change date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement

Date: 01 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Original description: 30/08/21 Statement of Capital gbp 3

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melissa Selwood

Cessation date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Richard Charles Crooks

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Crooks

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Melissa Selwood

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Crooks

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Charles Crooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Charles Crooks

Change date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Susan Crooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan crooks / 01/09/2008

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT GREEN DESIGN LIMITED

5 RIVERSIDE PLACE,FORDINGBRIDGE,SP6 1RR

Number:06336056
Status:ACTIVE
Category:Private Limited Company

CUSTOM INSTALL SOLUTIONS LIMITED

37 BARRINGTON ROAD,ALTRINCHAM,WA14 1HZ

Number:10982466
Status:ACTIVE
Category:Private Limited Company

FREEBORN GARAGES LIMITED

WILMOTHS, 91-93 EASTBOURNE ROAD,EASTBOURNE,BN20 9NR

Number:02546512
Status:ACTIVE
Category:Private Limited Company

HERITAGE HOMES HEADINGLEY LTD

NORTHGATE,LEEDS,LS2 7PN

Number:08734219
Status:ACTIVE
Category:Private Limited Company

HILLSIDE HR LTD

2 ACCOUNTING BY MILES LTD - NO 2,HOLT,NR25 6AL

Number:11009828
Status:ACTIVE
Category:Private Limited Company

PAUL MARTIN DOMESTIC APPLIANCES LIMITED

182 UNION STREET,OLDHAM,OL1 1EN

Number:06173200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source