ANGUS 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
20/09/2520 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Termination of appointment of Stephen Mark Appleton as a director on 2022-04-07

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED TOUGH TURF LIMITED CERTIFICATE ISSUED ON 11/07/19

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNBULL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MACMILLAN

View Document

28/09/1428 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MR MARTIN JAMES CESSFORD

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED MACMILLAN TURNBULL LIMITED CERTIFICATE ISSUED ON 24/09/14

View Document

24/09/1424 September 2014 CHANGE OF NAME 16/09/2014

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4597450001

View Document

30/12/1330 December 2013 ADOPT ARTICLES 16/12/2013

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MR RAYMOND BRUCE CESSFORD

View Document

09/10/139 October 2013 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information