ARGYLL ENVIRONMENTAL LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/01/2516 January 2025 Termination of appointment of Stephen John Stout as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Matthew Teague as a director on 2025-01-16

View Document

03/10/243 October 2024 Appointment of Matthew Teague as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/04/2430 April 2024 Registered office address changed from 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 2024-04-30

View Document

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLCOTT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN STOUT

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CALLCOTT

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR MATTHEW TEAGUE

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

21/08/1521 August 2015 AUDITOR'S RESIGNATION

View Document

14/07/1514 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY TURCK

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BOYLE

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

23/07/1323 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOUT

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD ROGERS

View Document

12/07/1112 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 ADOPT ARTICLES 11/10/2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED RICHARD HENRY BARNES

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED STEPHEN JOHN STOUT

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMES STEPHEN GUSTAV SHERWOOD ROGERS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR DAVID CALLCOTT

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SYKES ENVIRONMENTAL LLP

View Document

26/10/1026 October 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR DAVID CALLCOTT

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / S SYKES LLP / 28/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOYLE / 28/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 28/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON TAYLOR / 28/11/2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 28/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN TURCK / 28/11/2009

View Document

13/11/0913 November 2009 31/03/09 STATEMENT OF CAPITAL GBP 145749.50

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 178 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 SUBDIVIDED & CONVERTED 10/08/04

View Document

20/08/0420 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 S366A DISP HOLDING AGM 06/04/04

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 8 CONNAUGHT ROAD HOVE EAST SUSSEX BN3 3WB

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED ENSURER LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 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