ENVIRONMENTAL OPTIONS GROUP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
05/08/215 August 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MALONEY |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
22/10/1822 October 2018 | SAIL ADDRESS CHANGED FROM: HANOVER HOUSE HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DZ UNITED KINGDOM |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O ENVIRONMENTAL OPTIONS GROUP HANOVER HOUSE HANOVER STREET LIVERPOOL L1 3DZ |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
11/08/1611 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/08/1530 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
06/11/146 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/10/1126 October 2011 | SAIL ADDRESS CHANGED FROM: C/O ENVIRONMENTAL OPTIONS GROUP UNIT 1 C OLD GATE WIDNES CHESHIRE WA8 8TJ |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM UNIT 1C OLDGATE WIDNES CHESHIRE WA8 8TJ |
14/12/1014 December 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MALONEY / 12/10/2009 |
16/04/1016 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/04/1016 April 2010 | SAIL ADDRESS CREATED |
16/04/1016 April 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 14 WESTGATE WIDNES CHESHIRE WA8 8RA |
19/01/1019 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
29/09/0929 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
05/11/085 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | SECRETARY APPOINTED CATHERINE MALONEY |
15/05/0815 May 2008 | DIRECTOR APPOINTED FRANK MALONEY |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | SECRETARY RESIGNED |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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