COMPLIANCE & ENVIRONMENTAL SERVICES LTD

Register to unlock more data on OkredoRegister

COMPLIANCE & ENVIRONMENTAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI048619

Incorporation date

10/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Six, Northland Row, Dungannon, Co Tyrone BT71 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon02/02/2023
Final Gazette dissolved following liquidation
dot icon03/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2022
Statement of receipts and payments to 2022-10-26
dot icon02/09/2022
Statement of receipts and payments to 2022-08-22
dot icon17/09/2021
Statement of receipts and payments to 2021-08-22
dot icon16/09/2020
Statement of receipts and payments to 2020-08-22
dot icon09/09/2019
Statement of receipts and payments to 2019-08-22
dot icon07/09/2018
Statement of receipts and payments to 2018-08-22
dot icon11/05/2018
Registered office address changed from 27 Market Square Dungannon Co Tyrone BT70 1JD to Six Northland Row Dungannon Co Tyrone BT71 6AW on 2018-05-11
dot icon25/08/2017
Registered office address changed from 1st Floor Office Milltown House Milltown Industrial Estate Warrenpoint BT34 3FN to 27 Market Square Dungannon Co Tyrone BT70 1JD on 2017-08-25
dot icon25/08/2017
Statement of affairs
dot icon25/08/2017
Appointment of a liquidator
dot icon25/08/2017
Resolutions
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Certificate of change of name
dot icon04/12/2015
Certificate of change of name
dot icon13/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Satisfaction of charge 1 in full
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Change of share class name or designation
dot icon17/12/2013
Registration of charge 0486190002
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Registered office address changed from Unit 9 Milltown Industrial Estate Warrenpoint Newry Co Down BT34 3FN on 2013-03-05
dot icon26/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Certificate of change of name
dot icon25/01/2012
Resolutions
dot icon24/01/2012
Change of name notice
dot icon21/12/2011
Previous accounting period shortened from 2011-11-30 to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/12/2011
Director's details changed for Paul Devenny on 2011-11-11
dot icon09/12/2011
Secretary's details changed for Paul Devenny on 2011-11-11
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/12/2010
Appointment of Paul Devenny as a secretary
dot icon09/12/2010
Termination of appointment of Elayne Devenny as a secretary
dot icon13/09/2010
Registered office address changed from Unit 9 Milltowwn Industrial Estate Warrenpoint Newry Co Down BT34 3FN on 2010-09-13
dot icon10/09/2010
Registered office address changed from 2 Donaghaguy Close Warrenpoint County Down BT34 3TT on 2010-09-10
dot icon02/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/02/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon20/09/2009
30/11/08 annual accts
dot icon14/11/2008
11/11/08 annual return shuttle
dot icon03/10/2008
30/11/07 annual accts
dot icon02/01/2008
11/11/07
dot icon25/09/2007
30/11/06 annual accts
dot icon17/11/2006
11/11/06 annual return shuttle
dot icon08/10/2006
30/11/05 annual accts
dot icon21/11/2005
11/11/05 annual return shuttle
dot icon11/11/2004
11/11/04 annual return shuttle
dot icon24/02/2004
Resolutions
dot icon20/02/2004
Change of dirs/sec
dot icon20/02/2004
Change in sit reg add
dot icon20/02/2004
Change of dirs/sec
dot icon20/02/2004
Change of dirs/sec
dot icon26/01/2004
Resolution to change name
dot icon11/11/2003
Incorporation
dot icon11/11/2003
Decln complnce reg new co
dot icon11/11/2003
Pars re dirs/sit reg off
dot icon11/11/2003
Memorandum
dot icon11/11/2003
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Devenny
Director
22/01/2004 - Present
11
Devenny, Elayne Marie
Secretary
11/11/2003 - 09/11/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLIANCE & ENVIRONMENTAL SERVICES LTD

COMPLIANCE & ENVIRONMENTAL SERVICES LTD is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at Six, Northland Row, Dungannon, Co Tyrone BT71 6AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLIANCE & ENVIRONMENTAL SERVICES LTD?

toggle

COMPLIANCE & ENVIRONMENTAL SERVICES LTD is currently Dissolved. It was registered on 10/11/2003 and dissolved on 02/02/2023.

Where is COMPLIANCE & ENVIRONMENTAL SERVICES LTD located?

toggle

COMPLIANCE & ENVIRONMENTAL SERVICES LTD is registered at Six, Northland Row, Dungannon, Co Tyrone BT71 6AW.

What does COMPLIANCE & ENVIRONMENTAL SERVICES LTD do?

toggle

COMPLIANCE & ENVIRONMENTAL SERVICES LTD operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for COMPLIANCE & ENVIRONMENTAL SERVICES LTD?

toggle

The latest filing was on 02/02/2023: Final Gazette dissolved following liquidation.