EMD ENVIRONMENTAL SERVICES LIMITED

Unit 19 Blue Sky Way Unit 19 Blue Sky Way, Hebburn, NE31 2EQ, Tyne And Wear, England
StatusACTIVE
Company No.06621096
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age15 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

EMD ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 06621096. It was incorporated 15 years, 11 months, 2 days ago, on 16 June 2008. The company address is Unit 19 Blue Sky Way Unit 19 Blue Sky Way, Hebburn, NE31 2EQ, Tyne And Wear, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: 6 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England

Change date: 2019-07-19

New address: Unit 19 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

New address: 6 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES

Change date: 2018-06-28

Old address: 1 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nichol associates environmental services LIMITED\certificate issued on 19/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 6 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: 25 Regent Road Jarrow Tyne and Wear NE32 5XG England

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 10 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d w environmental services LIMITED\certificate issued on 10/05/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: 11 Caroline Street Jarrow Tyne and Wear NE32 5HP United Kingdom

Change date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nichol

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Nichol

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Stark

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Stark

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: 3 Caroline Street Jarrow Tyne and Wear NE32 5HP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Address

Type: AD01

Old address: 25 Regent Road Jarrow Tyne and Wear NE32 5XG

Change date: 2010-06-23

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nichol

Documents

View document PDF

Appoint person secretary company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Change sail address company with old address

Date: 23 Jun 2010

Category: Address

Type: AD02

Old address: 7 Grange Road West Jarrow Tyne and Wear NE32 3JA

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Stark

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nichol

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Stark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2009

Action Date: 20 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-20

Capital : 100 GBP

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from 25 regent road jarrow NE32 5YG

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINNLI HOLDING LTD.

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:07080004
Status:ACTIVE
Category:Private Limited Company

O2 HEALTHCARE RECRUITMENT SPECIALIST LTD.

33 WOLFE,CRESCENT,LONDON,SE7 8TS

Number:10868967
Status:ACTIVE
Category:Private Limited Company

PARTY BUS (IRL) LIMITED

07297205: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07297205
Status:ACTIVE
Category:Private Limited Company

RE:DSGN LTD

THE STUDIO WOODHOUSE FARM,TAUNTON,TA3 6JA

Number:09646956
Status:ACTIVE
Category:Private Limited Company

REAL PROJECT MANAGEMENT LIMITED

124 THORPE ROAD,NORWICH,NR1 1RS

Number:05489614
Status:ACTIVE
Category:Private Limited Company

THE GARDEN CENTRE CHAIN LTD

THE DIAMOND CENTRE DIAMOND AVENUE,NOTTINGHAMSHIRE,NG17 7GQ

Number:11549354
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