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

Central Environmental Services Limited

Documents

Total Documents160
Total Pages704

Filing History

16 December 2020Notification of Central Insulation & Environmental Services Limited as a person with significant control on 4 December 2020
16 December 2020Termination of appointment of Michael John Edge as a director on 4 December 2020
16 December 2020Cessation of Michael John Edge as a person with significant control on 4 December 2020
16 December 2020Cessation of Barrie Douglas Phillips as a person with significant control on 4 December 2020
11 December 2020Appointment of Mr Robert Brian Hogg as a director on 4 December 2020
10 December 2020Total exemption full accounts made up to 30 June 2020
29 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020
2 July 2020Director's details changed for Mr. Andrew Francis Summerfield on 20 June 2020
21 February 2020Confirmation statement made on 10 February 2020 with no updates
19 September 2019Total exemption full accounts made up to 31 December 2018
21 February 2019Confirmation statement made on 10 February 2019 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
19 February 2018Change of details for Mr Barrie Douglas Phillips as a person with significant control on 10 February 2018
19 February 2018Change of details for Mr Michael John Edge as a person with significant control on 10 February 2018
19 February 2018Confirmation statement made on 10 February 2018 with no updates
1 September 2017Total exemption full accounts made up to 31 December 2016
1 September 2017Total exemption full accounts made up to 31 December 2016
14 February 2017Confirmation statement made on 10 February 2017 with updates
14 February 2017Confirmation statement made on 10 February 2017 with updates
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
14 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
1 March 2016Director's details changed for Technical Director Andrew Francis Summerfield on 1 January 2016
1 March 2016Director's details changed for Technical Director Andrew Francis Summerfield on 1 January 2016
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 575
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 575
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
23 June 2015Director's details changed for Barrie Douglas Phillips on 15 June 2015
23 June 2015Director's details changed for Barrie Douglas Phillips on 15 June 2015
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 575
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 575
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
19 May 2014Appointment of Technical Director Andrew Francis Summerfield as a director
19 May 2014Appointment of Technical Director Andrew Francis Summerfield as a director
12 March 2014Director's details changed for Barrie Douglas Phillips on 1 January 2014
12 March 2014Director's details changed for Barrie Douglas Phillips on 1 January 2014
12 March 2014Director's details changed for Michael John Edge on 1 January 2014
12 March 2014Secretary's details changed for Geraldine Mary Proctor on 1 January 2014
12 March 2014Director's details changed for Michael John Edge on 1 January 2014
12 March 2014Director's details changed for Michael John Edge on 1 January 2014
12 March 2014Director's details changed for Barrie Douglas Phillips on 1 January 2014
12 March 2014Secretary's details changed for Geraldine Mary Proctor on 1 January 2014
12 March 2014Secretary's details changed for Geraldine Mary Proctor on 1 January 2014
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 575
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 575
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
10 March 2010Director's details changed for Michael John Edge on 1 October 2009
10 March 2010Director's details changed for Barrie Douglas Phillips on 1 October 2009
10 March 2010Director's details changed for Michael John Edge on 1 October 2009
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Barrie Douglas Phillips on 1 October 2009
10 March 2010Director's details changed for Michael John Edge on 1 October 2009
10 March 2010Director's details changed for Barrie Douglas Phillips on 1 October 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
30 April 2009Return made up to 10/02/09; full list of members
30 April 2009Return made up to 10/02/09; full list of members
21 January 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Total exemption small company accounts made up to 31 March 2008
22 April 2008Return made up to 10/02/08; full list of members
22 April 2008Return made up to 10/02/08; full list of members
1 April 2008Company name changed central insulation & environmental services LIMITED\certificate issued on 01/04/08
1 April 2008Company name changed central insulation & environmental services LIMITED\certificate issued on 01/04/08
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Total exemption small company accounts made up to 31 March 2007
20 June 2007£ ic 1000/575 24/04/07 £ sr 425@1=425
20 June 2007£ ic 1000/575 24/04/07 £ sr 425@1=425
6 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
6 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 May 2007Director resigned
17 May 2007Director resigned
2 March 2007Return made up to 10/02/07; full list of members
2 March 2007Return made up to 10/02/07; full list of members
24 January 2007Director's particulars changed
24 January 2007Director's particulars changed
3 January 2007Total exemption small company accounts made up to 31 March 2006
3 January 2007Total exemption small company accounts made up to 31 March 2006
22 February 2006Return made up to 10/02/06; full list of members
22 February 2006Return made up to 10/02/06; full list of members
30 January 2006Total exemption small company accounts made up to 31 March 2005
30 January 2006Total exemption small company accounts made up to 31 March 2005
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2004Total exemption small company accounts made up to 31 March 2004
13 December 2004Total exemption small company accounts made up to 31 March 2004
26 November 2004Director's particulars changed
26 November 2004Director's particulars changed
26 November 2004Director's particulars changed
26 November 2004Director's particulars changed
26 November 2004Director's particulars changed
26 November 2004Director's particulars changed
14 April 2004New secretary appointed
14 April 2004New secretary appointed
14 April 2004Secretary resigned
14 April 2004Secretary resigned
25 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 January 2004New director appointed
24 January 2004New director appointed
6 December 2003Particulars of mortgage/charge
6 December 2003Particulars of mortgage/charge
1 December 2003Accounts for a small company made up to 31 March 2003
1 December 2003Accounts for a small company made up to 31 March 2003
14 March 2003Return made up to 10/02/03; full list of members
14 March 2003Return made up to 10/02/03; full list of members
14 January 2003Accounts for a small company made up to 31 March 2002
14 January 2003Accounts for a small company made up to 31 March 2002
22 April 2002Registered office changed on 22/04/02 from: c/o john pye & co chartered certified accountants sovereign court graham street birmingham B1 3JR
22 April 2002Registered office changed on 22/04/02 from: c/o john pye & co chartered certified accountants sovereign court graham street birmingham B1 3JR
28 February 2002Return made up to 10/02/02; full list of members
28 February 2002Return made up to 10/02/02; full list of members
3 September 2001Accounts for a small company made up to 31 March 2001
3 September 2001Accounts for a small company made up to 31 March 2001
19 April 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
19 April 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
21 September 2000Registered office changed on 21/09/00 from: 38A poplar road solihull west midlands B91 3AB
21 September 2000Registered office changed on 21/09/00 from: 38A poplar road solihull west midlands B91 3AB
3 July 2000Accounts for a small company made up to 31 March 2000
3 July 2000Accounts for a small company made up to 31 March 2000
24 February 2000Return made up to 10/02/00; full list of members
24 February 2000Return made up to 10/02/00; full list of members
7 May 1999Accounts for a small company made up to 31 March 1999
7 May 1999Accounts for a small company made up to 31 March 1999
23 February 1999Return made up to 10/02/99; full list of members
23 February 1999Return made up to 10/02/99; full list of members
18 March 1998Ad 04/03/98--------- £ si 998@1=998 £ ic 2/1000
18 March 1998Ad 04/03/98--------- £ si 998@1=998 £ ic 2/1000
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99
6 March 1998Accounting reference date extended from 28/02/99 to 31/03/99
12 February 1998Secretary resigned
12 February 1998New director appointed
12 February 1998Secretary resigned
12 February 1998Director resigned
12 February 1998New director appointed
12 February 1998New secretary appointed;new director appointed
12 February 1998Director resigned
12 February 1998New secretary appointed;new director appointed
10 February 1998Incorporation
10 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing