ENVIROFLOW MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

19/06/2519 June 2025 NewTermination of appointment of Adrian Scott Hart as a director on 2025-06-16

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 072276670003, created on 2024-09-06

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-04-02

View Document

03/04/243 April 2024 Termination of appointment of William Anthony Leach as a director on 2024-03-31

View Document

22/03/2422 March 2024 Termination of appointment of Mark Stephen Jordan as a director on 2024-01-31

View Document

04/09/234 September 2023 Appointment of Mr Adrian Scott Hart as a director on 2023-07-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-03-31

View Document

30/09/2230 September 2022 Appointment of Mr Daniel Thomas as a director on 2022-09-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Appointment of Mark Stephen Jordan as a director on 2021-10-15

View Document

30/10/2130 October 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

30/10/2130 October 2021 Notification of Rsk Environment Limited as a person with significant control on 2021-10-15

View Document

28/10/2128 October 2021 Appointment of Sally Evans as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Termination of appointment of John James Mcgrath as a director on 2021-10-15

View Document

27/10/2127 October 2021 Cessation of John James Mcgrath as a person with significant control on 2021-10-15

View Document

27/10/2127 October 2021 Termination of appointment of Philomena Bernadette Mcgrath as a director on 2021-10-15

View Document

27/10/2127 October 2021 Registered office address changed from Unit 7 Unit 7, Fairway Industrial Estate. the Green Birstall. Batley West Yorkshire WF17 9QA to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of John Mcgrath as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Alasdair Alan Ryder as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Ian Harry Strudwick as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Mrs Abigail Sarah Draper as a director on 2021-10-15

View Document

27/10/2127 October 2021 Cessation of William Anthony Leach as a person with significant control on 2021-10-15

View Document

27/10/2127 October 2021 Cessation of Philomena Bernadette Mcgrath as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 7 HIGH STREET CHAPEL-EN-LE-FRITH HIGH PEAK SK23 0HD UNITED KINGDOM

View Document

08/05/138 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company