UK ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 05579935 |
Category | Private Limited Company |
Incorporated | 30 Sep 2005 |
Age | 18 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
UK ENVIRONMENTAL LIMITED is an active private limited company with number 05579935. It was incorporated 18 years, 8 months, 7 days ago, on 30 September 2005. The company address is Unit 3, Building 2, The Colony Wilmslow Unit 3, Building 2, The Colony Wilmslow, Wilmslow, SK9 4LY, Cheshire, England.
Company Fillings
Change person director company with change date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amar Seth
Change date: 2024-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
Old address: Office 4B 43 Berkeley Square London W1J 5FJ
Change date: 2024-05-31
New address: Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-24
Psc name: Seth Financial Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 13 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amar Seth
Cessation date: 2017-03-13
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 18 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-18
Psc name: Seth Financial Holdings Limited
Documents
Legacy
Date: 20 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/09/2017
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Mr Amar Seth
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: Pasture View Barton Cross Park Barton Preston Lancashire PR3 5AX
New address: Office 4B 43 Berkeley Square London W1J 5FJ
Change date: 2015-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Nicholas Ball
Termination date: 2015-03-17
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-17
Officer name: Elizabeth Mary Russell
Documents
Termination secretary company with name termination date
Date: 29 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Mary Russell
Termination date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Old address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW
Change date: 2013-06-05
Documents
Accounts amended with made up date
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Seth
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 14 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-04-30
Documents
Statement of companys objects
Date: 10 Dec 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 18 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-09
Officer name: Mrs Elizabeth Mary Russell
Documents
Change person secretary company with change date
Date: 30 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Mary Russell
Change date: 2011-09-09
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-30
Officer name: Mr Adam Nicholas Ball
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elizabeth russell / 18/05/2007
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john singleton
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed adam nicholas ball
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 LIMEWOOD CLOSE HELMSHORE,LANCASHIRE,BB4 4HZ
Number: | 10349378 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 JAXONS COURT,WIGAN,WN1 1LR
Number: | 02322276 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 CITY MANSIONS,LONDON,EC1R 4PY
Number: | 08011760 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT BUSINESS PLANNING LIMITED
22 BENTINCK LANE,HULL,HU11 5QR
Number: | 09311484 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN DOUGLAS RESOURCES LIMITED
BEAULIEU BERRYS LANE,READING,RG30 3XD
Number: | 07343190 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BABINGTON CLOSE, MANOR,SHEFFIELD,S2 1LD
Number: | 06731405 |
Status: | ACTIVE |
Category: | Private Limited Company |