BS ENVIRONMENTAL SERVICES LTD

Register to unlock more data on OkredoRegister

BS ENVIRONMENTAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660025

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon19/02/2026
Director's details changed for Mr Simon Alister Smith on 2026-02-17
dot icon19/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon18/02/2026
Director's details changed for Mr Simon Alistair Smith on 2026-02-17
dot icon17/02/2026
Change of details for Mr Michael Smith as a person with significant control on 2026-02-17
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/09/2025
Director's details changed for Mr Simon Alistair Smith on 2025-09-09
dot icon10/09/2025
Secretary's details changed for Mr Michael Daniel Smith on 2025-09-09
dot icon10/09/2025
Change of details for Mr Simon Alister Smith as a person with significant control on 2025-09-09
dot icon09/09/2025
Change of details for Mr Michael Smith as a person with significant control on 2025-09-09
dot icon03/04/2025
Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon12/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/06/2024
Secretary's details changed for Mr Michael Daniel Smith on 2024-06-07
dot icon18/06/2024
Change of details for Mr Simon Alister Smith as a person with significant control on 2024-06-17
dot icon18/06/2024
Director's details changed for Mr Simon Alistair Smith on 2024-06-17
dot icon17/06/2024
Change of details for Mr Michael Smith as a person with significant control on 2024-06-07
dot icon14/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/10/2022
Change of details for Mr Simon Alister Smith as a person with significant control on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Mr Michael Daniel Smith on 2022-10-10
dot icon11/10/2022
Director's details changed for Mr Simon Alistair Smith on 2022-10-10
dot icon10/10/2022
Change of details for Mr Michael Smith as a person with significant control on 2022-10-10
dot icon10/10/2022
Registered office address changed from 5 Margaret Road Romford RM2 5SH England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-10-10
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/03/2016
Secretary's details changed for Mr Michael Daniel Smith on 2016-03-03
dot icon04/03/2016
Director's details changed for Mr Simon Alistair Smith on 2016-03-03
dot icon04/03/2016
Registered office address changed from Suite 7 Elmhurst High Road South Woodford London E18 2QH England to 5 Margaret Road Romford RM2 5SH on 2016-03-04
dot icon11/06/2015
Appointment of Mr Michael Daniel Smith as a secretary on 2015-06-01
dot icon11/06/2015
Termination of appointment of Shirley Fisher as a director on 2015-06-01
dot icon11/06/2015
Termination of appointment of Alan Richard Fisher as a secretary on 2015-06-01
dot icon11/06/2015
Termination of appointment of Shirley Fisher as a director on 2015-06-01
dot icon11/06/2015
Termination of appointment of Alan Richard Fisher as a secretary on 2015-06-01
dot icon11/06/2015
Appointment of Mr Simon Alistair Smith as a director on 2015-06-01
dot icon11/06/2015
Registered office address changed from Collingwood Cannons Lane Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HX to Suite 7 Elmhurst High Road South Woodford London E18 2QH on 2015-06-11
dot icon01/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/07/2012
Registered office address changed from Colemans Farm Clatterford End Toot Hill Essex CM5 9QN on 2012-07-18
dot icon02/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon12/03/2010
Director's details changed for Shirley Fisher on 2010-02-10
dot icon22/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon18/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon16/02/2009
Return made up to 10/02/09; full list of members
dot icon04/03/2008
Return made up to 10/02/08; full list of members
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon09/03/2007
Return made up to 10/02/07; full list of members
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Registered office changed on 01/03/07 from: docklands business centre tiller road london E14 8PX
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New secretary appointed
dot icon13/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 10/02/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/03/2004
Return made up to 10/02/04; full list of members
dot icon28/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.10K
-
0.00
-
-
2022
0
4.70K
-
0.00
1.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Shirley
Secretary
09/02/2003 - 30/01/2007
-
Smith, Michael Daniel
Secretary
01/06/2015 - Present
-
Brown, Steven Douglas
Director
13/02/2003 - 30/01/2007
6
INCORPORATE DIRECTORS LIMITED
Nominee Director
09/02/2003 - 09/02/2003
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
09/02/2003 - 09/02/2003
5431

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BS ENVIRONMENTAL SERVICES LTD

BS ENVIRONMENTAL SERVICES LTD is an(a) Active company incorporated on 10/02/2003 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BS ENVIRONMENTAL SERVICES LTD?

toggle

BS ENVIRONMENTAL SERVICES LTD is currently Active. It was registered on 10/02/2003 .

Where is BS ENVIRONMENTAL SERVICES LTD located?

toggle

BS ENVIRONMENTAL SERVICES LTD is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BS ENVIRONMENTAL SERVICES LTD do?

toggle

BS ENVIRONMENTAL SERVICES LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for BS ENVIRONMENTAL SERVICES LTD?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Simon Alister Smith on 2026-02-17.