Download leads from Nexok and grow your business. Find out more

I & S Environmental Ltd

Documents

Total Documents181
Total Pages498

Filing History

15 June 2023Confirmation statement made on 4 June 2023 with no updates
24 May 2023Micro company accounts made up to 31 January 2023
27 October 2022Micro company accounts made up to 31 January 2022
26 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022
8 June 2022Confirmation statement made on 4 June 2022 with no updates
26 October 2021Accounts for a dormant company made up to 31 January 2021
7 June 2021Confirmation statement made on 4 June 2021 with no updates
7 June 2021Cessation of David Brailsford as a person with significant control on 7 June 2021
28 October 2020Micro company accounts made up to 31 January 2020
21 September 2020Notification of Carly Taylor as a person with significant control on 21 September 2020
21 September 2020Termination of appointment of David Brailsford as a director on 21 September 2020
13 August 2020Appointment of Mrs Carly Taylor as a director on 10 August 2020
8 June 2020Notification of David Brailsford as a person with significant control on 8 June 2020
8 June 2020Termination of appointment of Andrew Mark Jacques as a director on 8 June 2020
8 June 2020Cessation of Andrew Mark Jacques as a person with significant control on 8 June 2020
4 June 2020Confirmation statement made on 4 June 2020 with updates
3 June 2020Appointment of Mr David Brailsford as a director on 1 June 2020
2 January 2020Confirmation statement made on 25 November 2019 with no updates
18 October 2019Accounts for a dormant company made up to 31 January 2019
11 January 2019Confirmation statement made on 25 November 2018 with updates
18 October 2018Accounts for a dormant company made up to 31 January 2018
3 January 2018Confirmation statement made on 25 November 2017 with no updates
25 October 2017Micro company accounts made up to 31 January 2017
25 October 2017Micro company accounts made up to 31 January 2017
6 December 2016Confirmation statement made on 25 November 2016 with updates
6 December 2016Confirmation statement made on 25 November 2016 with updates
3 November 2016Total exemption small company accounts made up to 31 January 2016
3 November 2016Total exemption small company accounts made up to 31 January 2016
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
7 December 2015Total exemption small company accounts made up to 31 January 2015
7 December 2015Total exemption small company accounts made up to 31 January 2015
12 March 2015Termination of appointment of Fred Rose as a director on 12 March 2015
12 March 2015Termination of appointment of Fred Rose as a secretary on 12 March 2015
12 March 2015Termination of appointment of Fred Rose as a director on 12 March 2015
12 March 2015Termination of appointment of Fred Rose as a secretary on 12 March 2015
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
25 November 2014Appointment of Mr Andrew Mark Jacques as a director on 25 November 2014
25 November 2014Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Colinton House Leicester Road Bedworth Warwickshire CV12 8AB on 25 November 2014
25 November 2014Appointment of Mr Andrew Mark Jacques as a director on 25 November 2014
25 November 2014Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Colinton House Leicester Road Bedworth Warwickshire CV12 8AB on 25 November 2014
13 August 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
12 August 2014Termination of appointment of Stephen Jeffrey Butler as a secretary on 9 November 2013
12 August 2014Termination of appointment of Andrew Mark Jacques as a director on 11 June 2014
12 August 2014Appointment of Mr Fred Rose as a director on 9 November 2013
12 August 2014Termination of appointment of Stephen Jeffrey Butler as a secretary on 9 November 2013
12 August 2014Registered office address changed from 3 Essex Road Sutton Coldfield West Midlands B75 6NR to The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL on 12 August 2014
12 August 2014Termination of appointment of Stephen Jeffrey Butler as a director on 9 November 2013
12 August 2014Termination of appointment of Stephen Jeffrey Butler as a secretary on 9 November 2013
12 August 2014Termination of appointment of Stephen Jeffrey Butler as a director on 9 November 2013
12 August 2014Appointment of Mr Fred Rose as a secretary on 9 November 2013
12 August 2014Appointment of Mr Fred Rose as a director on 9 November 2013
12 August 2014Termination of appointment of Andrew Mark Jacques as a director on 11 June 2014
12 August 2014Termination of appointment of Ian Robin Butler as a director on 9 November 2013
12 August 2014Appointment of Mr Fred Rose as a secretary on 9 November 2013
12 August 2014Termination of appointment of Stephen Jeffrey Butler as a director on 9 November 2013
12 August 2014Appointment of Mr Fred Rose as a secretary on 9 November 2013
12 August 2014Termination of appointment of Ian Robin Butler as a director on 9 November 2013
12 August 2014Appointment of Mr Fred Rose as a director on 9 November 2013
12 August 2014Termination of appointment of Ian Robin Butler as a director on 9 November 2013
12 August 2014Registered office address changed from 3 Essex Road Sutton Coldfield West Midlands B75 6NR to The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL on 12 August 2014
29 July 2014Total exemption small company accounts made up to 31 January 2014
29 July 2014Total exemption small company accounts made up to 31 January 2014
11 June 2014Appointment of Mr Andrew Mark Jacques as a director
11 June 2014Appointment of Mr Andrew Mark Jacques as a director
13 February 2014Company name changed need a skip recycling LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
13 February 2014Company name changed need a skip recycling LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
9 May 2013Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom on 9 May 2013
9 May 2013Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom on 9 May 2013
9 May 2013Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom on 9 May 2013
27 March 2013Current accounting period extended from 31 August 2013 to 31 January 2014
27 March 2013Current accounting period extended from 31 August 2013 to 31 January 2014
13 December 2012Annual return made up to 30 August 2012 with a full list of shareholders
13 December 2012Annual return made up to 30 August 2012 with a full list of shareholders
13 December 2012Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 13 December 2012
13 December 2012Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 13 December 2012
22 November 2012Accounts for a dormant company made up to 31 August 2012
22 November 2012Accounts for a dormant company made up to 31 August 2012
3 May 2012Accounts for a dormant company made up to 31 August 2011
3 May 2012Accounts for a dormant company made up to 31 August 2011
9 November 2011Annual return made up to 30 August 2011 with a full list of shareholders
9 November 2011Annual return made up to 30 August 2011 with a full list of shareholders
23 November 2010Accounts for a dormant company made up to 31 August 2010
23 November 2010Accounts for a dormant company made up to 31 August 2010
11 November 2010Annual return made up to 30 August 2010 with a full list of shareholders
11 November 2010Annual return made up to 30 August 2010 with a full list of shareholders
7 May 2010Accounts for a dormant company made up to 31 August 2009
7 May 2010Accounts for a dormant company made up to 31 August 2009
5 May 2010Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
5 May 2010Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
5 May 2010Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
24 March 2010Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Mids DY8 8DG on 24 March 2010
24 March 2010Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Mids DY8 8DG on 24 March 2010
1 October 2009Return made up to 30/08/09; full list of members
1 October 2009Return made up to 30/08/09; full list of members
22 June 2009Accounts for a dormant company made up to 31 August 2008
22 June 2009Accounts for a dormant company made up to 31 August 2008
19 September 2008Return made up to 30/08/08; full list of members
19 September 2008Return made up to 30/08/08; full list of members
17 June 2008Accounts for a dormant company made up to 31 August 2007
17 June 2008Accounts for a dormant company made up to 31 August 2007
14 November 2007Return made up to 30/08/07; full list of members
14 November 2007Return made up to 30/08/07; full list of members
16 June 2007Accounts for a dormant company made up to 31 August 2006
16 June 2007Accounts for a dormant company made up to 31 August 2006
14 November 2006Registered office changed on 14/11/06 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA
14 November 2006Registered office changed on 14/11/06 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA
2 November 2006Company name changed birmingham demolition & reclamat ion services LTD\certificate issued on 02/11/06
2 November 2006Company name changed birmingham demolition & reclamat ion services LTD\certificate issued on 02/11/06
28 September 2006Return made up to 30/08/06; full list of members
28 September 2006Return made up to 30/08/06; full list of members
4 July 2006Accounts for a dormant company made up to 31 August 2005
4 July 2006Accounts for a dormant company made up to 31 August 2005
15 September 2005Return made up to 30/08/05; full list of members
15 September 2005Return made up to 30/08/05; full list of members
24 June 2005Accounts for a dormant company made up to 31 August 2004
24 June 2005Accounts for a dormant company made up to 31 August 2004
16 September 2004Return made up to 30/08/04; full list of members
16 September 2004Return made up to 30/08/04; full list of members
27 July 2004Accounts for a dormant company made up to 31 August 2003
27 July 2004Accounts for a dormant company made up to 31 August 2003
22 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 2003Accounts for a dormant company made up to 31 August 2002
18 June 2003Accounts for a dormant company made up to 31 August 2002
13 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
13 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
26 June 2002Accounts for a dormant company made up to 31 August 2001
26 June 2002Accounts for a dormant company made up to 31 August 2001
14 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 May 2001Accounts for a dormant company made up to 31 August 2000
4 May 2001Accounts for a dormant company made up to 31 August 2000
15 November 2000Return made up to 30/08/00; full list of members
15 November 2000Return made up to 30/08/00; full list of members
26 May 2000Accounts for a dormant company made up to 31 August 1999
26 May 2000Accounts for a dormant company made up to 31 August 1999
7 December 1999Return made up to 30/08/99; full list of members
7 December 1999Return made up to 30/08/99; full list of members
29 April 1999Full accounts made up to 31 August 1998
29 April 1999Full accounts made up to 31 August 1998
13 October 1998Company name changed need a tip LIMITED\certificate issued on 14/10/98
13 October 1998Company name changed need a tip LIMITED\certificate issued on 14/10/98
8 October 1998New director appointed
8 October 1998Director resigned
8 October 1998Director resigned
8 October 1998New director appointed
15 September 1998Return made up to 30/08/98; no change of members
15 September 1998Return made up to 30/08/98; no change of members
6 May 1998Full accounts made up to 31 August 1997
6 May 1998Full accounts made up to 31 August 1997
5 December 1997Return made up to 30/08/97; no change of members
5 December 1997Return made up to 30/08/97; no change of members
22 July 1997Full accounts made up to 31 August 1996
22 July 1997Full accounts made up to 31 August 1996
18 September 1996Return made up to 30/08/96; full list of members
18 September 1996Return made up to 30/08/96; full list of members
12 July 1996Registered office changed on 12/07/96 from: 111/112 pedmore road lye stourbridge west midlands DY9 8DG
12 July 1996Registered office changed on 12/07/96 from: 111/112 pedmore road lye stourbridge west midlands DY9 8DG
13 September 1995New director appointed
13 September 1995New secretary appointed;new director appointed
13 September 1995New secretary appointed;new director appointed
13 September 1995New director appointed
11 September 1995Secretary resigned
11 September 1995Registered office changed on 11/09/95 from: somerset house temple street birmingham west midlands B2 5DN
11 September 1995Ad 30/08/95--------- £ si 99@1=99 £ ic 1/100
11 September 1995Director resigned
11 September 1995Ad 30/08/95--------- £ si 99@1=99 £ ic 1/100
11 September 1995Secretary resigned
11 September 1995Director resigned
11 September 1995Registered office changed on 11/09/95 from: somerset house temple street birmingham west midlands B2 5DN
30 August 1995Incorporation
30 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing