BS ENVIRONMENTAL SERVICES LTD - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Gazette. Gazette filings brought up to date. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Gazette. Gazette notice compulsory. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-11-15 View Report
Persons with significant control. Change date: 2022-10-10. Psc name: Mr Simon Alister Smith. 2022-10-11 View Report
Officers. Officer name: Mr Michael Daniel Smith. Change date: 2022-10-10. 2022-10-11 View Report
Officers. Officer name: Mr Simon Alistair Smith. Change date: 2022-10-10. 2022-10-11 View Report
Persons with significant control. Change date: 2022-10-10. Psc name: Mr Michael Smith. 2022-10-10 View Report
Address. Old address: 5 Margaret Road Romford RM2 5SH England. New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change date: 2022-10-10. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type micro entity. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Officers. Change date: 2016-03-03. Officer name: Mr Michael Daniel Smith. 2016-03-04 View Report
Officers. Officer name: Mr Simon Alistair Smith. Change date: 2016-03-03. 2016-03-04 View Report
Address. New address: 5 Margaret Road Romford RM2 5SH. Change date: 2016-03-04. Old address: Suite 7 Elmhurst High Road South Woodford London E18 2QH England. 2016-03-04 View Report
Officers. Officer name: Mr Michael Daniel Smith. Appointment date: 2015-06-01. 2015-06-11 View Report
Officers. Termination date: 2015-06-01. Officer name: Shirley Fisher. 2015-06-11 View Report
Officers. Officer name: Alan Richard Fisher. Termination date: 2015-06-01. 2015-06-11 View Report
Officers. Officer name: Shirley Fisher. Termination date: 2015-06-01. 2015-06-11 View Report
Officers. Termination date: 2015-06-01. Officer name: Alan Richard Fisher. 2015-06-11 View Report
Officers. Officer name: Mr Simon Alistair Smith. Appointment date: 2015-06-01. 2015-06-11 View Report
Address. Old address: Collingwood Cannons Lane Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HX. Change date: 2015-06-11. New address: Suite 7 Elmhurst High Road South Woodford London E18 2QH. 2015-06-11 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Address. Old address: Colemans Farm Clatterford End Toot Hill Essex CM5 9QN. Change date: 2012-07-18. 2012-07-18 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type total exemption full. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type total exemption full. 2010-12-15 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Officers. Change date: 2010-02-10. Officer name: Shirley Fisher. 2010-03-12 View Report
Accounts. Accounts type total exemption full. 2010-02-22 View Report
Accounts. Accounts type total exemption full. 2009-03-18 View Report
Annual return. Legacy. 2009-02-16 View Report