Background WavePink WaveYellow Wave

E & S ENVIRONMENTAL SERVICES LIMITED (05288826)

E & S ENVIRONMENTAL SERVICES LIMITED (05288826) is an active UK company. incorporated on 17 November 2004. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. E & S ENVIRONMENTAL SERVICES LIMITED has been registered for 21 years.

Company Number
05288826
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
80 Station Parade, Harrogate, HG1 1HQ
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

E & S ENVIRONMENTAL SERVICES LIMITED

E & S ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 17 November 2004 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. E & S ENVIRONMENTAL SERVICES LIMITED was registered 21 years ago.(SIC: 71200)

Status

active

Active since 21 years ago

Company No

05288826

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

M ENVIRONMENTAL LIMITED
From: 17 November 2004To: 20 December 2004
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 12
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Aug 15
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
Aug 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Owner Exit
Mar 24
Loan Cleared
Aug 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Statement Of Companys Objects
2 December 2024
CC04CC04
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Legacy
16 January 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Legacy
6 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
225Change of Accounting Reference Date
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
20 July 2006
88(2)R88(2)R
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
88(2)R88(2)R
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Incorporation Company
17 November 2004
NEWINCIncorporation