THV ENVIRONMENTAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06562783 |
Category | Private Limited Company |
Incorporated | 11 Apr 2008 |
Age | 16 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
THV ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 06562783. It was incorporated 16 years, 1 month, 18 days ago, on 11 April 2008. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Charles Vincent
Change date: 2023-01-25
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Paul Vincent
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change person secretary company with change date
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hannah Elizabeth Vincent
Change date: 2017-01-30
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Paul Vincent
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 15 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-15
Capital : 200 GBP
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 15 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-15
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
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: 12 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 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: 01 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 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: 05 Jun 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change person secretary company with change date
Date: 02 Jun 2011
Action Date: 26 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hannah Leitch
Change date: 2010-12-26
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hannah vincent / 11/04/2008
Documents
Some Companies
KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX
Number: | 11578363 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VINE TREE CLOSE,TADLEY,RG26 3SS
Number: | 07565974 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,LONDON,W3 6AY
Number: | 10481627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRP ADVISORY LLP,PRESTON FARM BUSINESS PARK,TS18 3TX
Number: | 07399914 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PAW PRINT PUBLICATIONS LIMITED
29 NANT EOS,HOLYWELL,CH8 7DA
Number: | 07192786 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 REGENT STREET,LONDON,SW1Y 4LR
Number: | 09371123 |
Status: | ACTIVE |
Category: | Private Limited Company |