ENVIROSOFT LTD
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Appointment of Mr Dima Volgin as a director on 2024-02-21 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-01 with updates |
05/10/235 October 2023 | Change of details for Richard Grant as a person with significant control on 2023-10-01 |
05/10/235 October 2023 | Director's details changed for Shirley Grant on 2023-10-01 |
05/10/235 October 2023 | Director's details changed for Richard Doherty Grant on 2023-10-01 |
05/10/235 October 2023 | Change of details for Shirley Grant as a person with significant control on 2023-10-01 |
05/10/235 October 2023 | Secretary's details changed for Richard Doherty Grant on 2023-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
26/03/2326 March 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Particulars of variation of rights attached to shares |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Memorandum and Articles of Association |
21/02/2321 February 2023 | Change of share class name or designation |
22/12/2222 December 2022 | Registered office address changed from Unit 6 Markham Vale Environment Centre Markham Vale Derbyshire S44 5HY to Unit 15 Markham Vale Environment Centre Markham Lane Markham Vale Chesterfield S44 5HY on 2022-12-22 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Change of share class name or designation |
15/11/2215 November 2022 | Particulars of variation of rights attached to shares |
08/10/228 October 2022 | Confirmation statement made on 2022-08-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR ROBERT SWIFT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1416 October 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOHERTY GRANT / 01/08/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GRANT / 01/08/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT |
18/08/1018 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM UNIT 6 MARKHAM VALE ENVIRONMENT CENTRE MARKHAM VALE CHESTERFIELD S44 5HY |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 15 THE CHASE LITTLE EATON DE21 5AS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/10/054 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
14/04/0414 April 2004 | DIRECTOR RESIGNED |
14/04/0414 April 2004 | SECRETARY RESIGNED |
13/04/0413 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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