A1 ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM BETTINA NURSERY (GATE 2) SEDGE GREEN NAZEING ESSEX CM19 5JS ENGLAND

View Document

30/08/1930 August 2019 Registered office address changed from , Bettina Nursery (Gate 2) Sedge Green, Nazeing, Essex, CM19 5JS, England to Livermore House High Street Dunmow CM6 1AW on 2019-08-30

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM BETTINA NURSERY (GATE 2) 7 DRYDEN AVENUE ROYDON SOUTHEND ON SEA ESSEX SS2 5EU UNITED KINGDOM

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 204C HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

07/04/197 April 2019 Registered office address changed from , Bettina Nursery (Gate 2) 7 Dryden Avenue, Roydon, Southend on Sea, Essex, SS2 5EU, United Kingdom to Livermore House High Street Dunmow CM6 1AW on 2019-04-07

View Document

07/04/197 April 2019 Registered office address changed from , 204C High Street, Ongar, Essex, CM5 9JJ to Livermore House High Street Dunmow CM6 1AW on 2019-04-07

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR LOUIS SANDERS / 02/11/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 01/09/12 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHARD SANDERS / 01/08/2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN WATSON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS RICHARD SANDERS / 22/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS SANDERS / 28/08/2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED LOUIS RICHARD SANDERS

View Document

29/08/0829 August 2008 SECRETARY APPOINTED IAN RICHARD WATSON

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

22/08/0822 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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