MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED

The Bungalow Shadowbrook Court, Shadowbrook Lane The Bungalow Shadowbrook Court, Shadowbrook Lane, Solihull, B92 0DL, West Midlands, England
StatusACTIVE
Company No.02644292
CategoryPrivate Limited Company
Incorporated10 Sep 1991
Age32 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 02644292. It was incorporated 32 years, 9 months, 22 days ago, on 10 September 1991. The company address is The Bungalow Shadowbrook Court, Shadowbrook Lane The Bungalow Shadowbrook Court, Shadowbrook Lane, Solihull, B92 0DL, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-17

Psc name: Mr Lee Michael Pemberton

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mr Lee Michael Pemberton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 36 Albert Road Millisons Wood Allesley Coventry West Midlands CV5 9AS

New address: The Bungalow Shadowbrook Court, Shadowbrook Lane Hampton in Arden Solihull West Midlands B92 0DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Lee Michael Pemberton

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Lee Michael Pemberton

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Lee Michael Pemberton

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Michael Thomas Pembertom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Dancer

Termination date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Pembertom

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Louise Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Dancer

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Louise Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zoe Louise Williams

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pemberton

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Pemberton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Legacy

Date: 28 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 30/11/95 from: unit 16, willow court, crystal drive, smethick, warley, west midlands.

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 05 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Capital

Type: 88(2)R

Description: Ad 02/12/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF


Some Companies

BANDHAN INTERNATIONAL MATCHMAKING LTD

65 CANNING STREET,BURY,BL9 5AS

Number:11450512
Status:ACTIVE
Category:Private Limited Company

COMPUTING EUROPE LIMITED

3RD FLOOR 19 MARKET STREET,MID GLAMORGAN,CF37 2ST

Number:04310487
Status:ACTIVE
Category:Private Limited Company

GAIA PACKAGING SOLUTIONS LTD

UNITY WORKS OFFICE 6, UNITY WORKS,WAKEFIELD,WF1 1EP

Number:10420775
Status:ACTIVE
Category:Private Limited Company

ODYSSEY DESIGN & BUILD LTD

78 VICTORIA ROAD,TUNBRIDGE WELLS,TN1 2PW

Number:11360961
Status:ACTIVE
Category:Private Limited Company

SUMAN ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09074924
Status:ACTIVE
Category:Private Limited Company

SUNRISE HEALTH & BEAUTY LIMITED

42 WEST STREET,MARLOW,SL7 2NB

Number:03986432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source