ENVIROVOLT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Registered office address changed from Broad Oak Manor Broad Oak End Bramfield Road Hertford Herts SG14 2JA to 20 Alpha Business Centre Mallard Road Bretton Peterborough PE3 8AF on 2024-10-18

View Document

15/10/2415 October 2024 Termination of appointment of Philip Charles Massetti as a secretary on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Philip Charles Massetti as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Lance Vincent Adams as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Mark Joseph Massetti as a director on 2024-10-14

View Document

15/10/2415 October 2024 Cessation of Mark Joseph Massetti as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Notification of Jms Transformers Limited as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/10/2415 October 2024 Appointment of Mr Jeffrey Christopher Harris as a director on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mr Sean George Harris as a director on 2024-10-14

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Mark Joseph Massetti on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Lance Vincent Adams on 2022-10-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Philip Proctor as a secretary on 2021-07-05

View Document

22/04/2122 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

23/04/2023 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

16/07/1916 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 SECRETARY APPOINTED MR PHILIP PROCTOR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH MASSETTI / 01/04/2017

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 COMPANY NAME CHANGED CARBON MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 09/08/12

View Document

08/08/128 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

19/07/1119 July 2011 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