THV ENVIRONMENTAL SERVICES LIMITED

75 Springfield Road, Chelmsford, CM2 6JB, Essex
StatusACTIVE
Company No.06562783
CategoryPrivate Limited Company
Incorporated11 Apr 2008
Age16 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hannah vincent / 11/04/2008

Documents

View document PDF

Incorporation company

Date: 11 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITOL GROUP UK LTD

KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX

Number:11578363
Status:ACTIVE
Category:Private Limited Company

ILEY TECHNOLOGY LTD

18 VINE TREE CLOSE,TADLEY,RG26 3SS

Number:07565974
Status:ACTIVE
Category:Private Limited Company

LEARN & IMPROVE LTD

ACORN HOUSE,LONDON,W3 6AY

Number:10481627
Status:ACTIVE
Category:Private Limited Company

MPI EQUIPMENT LIMITED

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

PRECISE SOUND LIMITED

13 REGENT STREET,LONDON,SW1Y 4LR

Number:09371123
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