MANLY ENVIRONMENTAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONGTING YAO
2023-07-14 update statutory_documents CESSATION OF XIANGDI LI AS A PSC
2023-07-14 update statutory_documents CESSATION OF XINZHONG LIU AS A PSC
2023-06-07 delete address CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP
2023-06-07 insert address 4 WOOLATON MEWS BRENTWOOD ENGLAND CM14 4GN
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-07 update registered_address
2023-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-08-07 update statutory_documents DIRECTOR APPOINTED MS HONGTING YAO
2022-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MANLY
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIANGDI LI
2018-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XINZHONG LIU
2018-02-12 update statutory_documents CESSATION OF ANDREW WILLIAM MANLY AS A PSC
2017-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MANLY / 20/09/2017
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM MANLY
2017-09-21 update statutory_documents CESSATION OF XIANGDI LI AS A PSC
2017-09-21 update statutory_documents CESSATION OF XINZHONG LIU AS A PSC
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-18 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-08-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-14 update statutory_documents 08/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-10 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-03 update statutory_documents 08/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON UNITED KINGDOM N14 5BP
2014-07-07 insert address CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-22 update statutory_documents 08/06/14 FULL LIST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 delete sic_code 36000 - Water collection, treatment and supply
2013-07-01 insert sic_code 70229 - Management consultancy activities other than financial management
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 5
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-02-28
2013-06-21 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-21 insert sic_code 36000 - Water collection, treatment and supply
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-10 update statutory_documents 08/06/13 FULL LIST
2012-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-12-10 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/05/2012
2012-06-12 update statutory_documents 08/06/12 FULL LIST
2012-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O PS BOOK-KEEPING & ACCOUNTANCY 3 PHOENIX COURT HAWKINS ROAD, COLCHESTER ESSEX CO2 8JY UNITED KINGDOM
2012-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP UNITED KINGDOM
2012-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON CR2 6AN UNITED KINGDOM
2011-07-07 update statutory_documents 08/06/11 FULL LIST
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION