Background WavePink WaveYellow Wave

ENVIRONMENTAL SURVEYING & REMEDIATION LTD (04616650)

ENVIRONMENTAL SURVEYING & REMEDIATION LTD (04616650) is an active UK company. incorporated on 13 December 2002. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ENVIRONMENTAL SURVEYING & REMEDIATION LTD has been registered for 23 years.

Company Number
04616650
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
5 Limefield Court, Salford, M7 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL SURVEYING & REMEDIATION LTD

ENVIRONMENTAL SURVEYING & REMEDIATION LTD is an active company incorporated on 13 December 2002 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ENVIRONMENTAL SURVEYING & REMEDIATION LTD was registered 23 years ago.(SIC: 71200)

Status

active

Active since 23 years ago

Company No

04616650

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 31 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

5 Limefield Court Limefield Road Salford, M7 4LT,

Previous Addresses

C/O a J Braceiner & Co. 1 Russell Gardens London NW11 9NJ
From: 11 December 2011To: 25 April 2022
4 Limefield Road Salford Manchester M7 4LZ
From: 13 December 2002To: 11 December 2011
Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jul 16
New Owner
Dec 22
Owner Exit
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
4 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Gazette Filings Brought Up To Date
29 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 March 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288cChange of Particulars
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
88(2)R88(2)R
Legacy
10 January 2003
287Change of Registered Office
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Incorporation Company
13 December 2002
NEWINCIncorporation