CLENVIRO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mr Mark Anthony Rojahn on 2024-10-25

View Document

05/11/245 November 2024 Director's details changed for Mr Neil James Ian Driver on 2024-10-25

View Document

07/06/247 June 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

17/05/2317 May 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

01/02/231 February 2023 Termination of appointment of Timothy Patrick Cumming as a director on 2023-01-20

View Document

26/01/2326 January 2023 Second filing of the annual return made up to 2012-11-24

View Document

23/01/2323 January 2023 Notification of Clenviro Holdings Ltd as a person with significant control on 2023-01-20

View Document

23/01/2323 January 2023 Cessation of Tim Cumming as a person with significant control on 2023-01-20

View Document

23/01/2323 January 2023 Termination of appointment of Lisa Lamb as a director on 2023-01-20

View Document

23/01/2323 January 2023 Cessation of Steven Brian Lamb as a person with significant control on 2023-01-20

View Document

23/01/2323 January 2023 Termination of appointment of Lisa Lamb as a secretary on 2023-01-20

View Document

23/01/2323 January 2023 Appointment of Mr Jitendra Chouhan as a director on 2023-01-20

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Appointment of Mr Mark Anthony Rojahn as a director on 2023-01-20

View Document

23/01/2323 January 2023 Appointment of Mr Neil James Ian Driver as a director on 2023-01-20

View Document

23/01/2323 January 2023 Registered office address changed from Unit 1C Queensway Business Park Telford Shropshire TF1 7UL to 68 Scudamore Road Leicester LE3 1UA on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Steven Lamb as a director on 2023-01-20

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Second filing of the annual return made up to 2011-11-24

View Document

18/01/2318 January 2023 Second filing of the annual return made up to 2015-11-24

View Document

18/01/2318 January 2023 Second filing of the annual return made up to 2009-11-24

View Document

18/01/2318 January 2023 Second filing of the annual return made up to 2010-11-24

View Document

18/01/2318 January 2023 Second filing of the annual return made up to 2013-11-24

View Document

18/01/2318 January 2023 Second filing of the annual return made up to 2014-11-24

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2016-11-24

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2021-11-24

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2020-11-24

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2017-11-24

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2018-11-24

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2019-11-24

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

24/12/2024 December 2020 Confirmation statement made on 2020-11-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/01/208 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 Confirmation statement made on 2019-11-24 with no updates

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 Confirmation statement made on 2018-11-24 with no updates

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

02/05/182 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 Confirmation statement made on 2017-11-24 with no updates

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Confirmation statement made on 2016-11-24 with updates

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 COMPANY NAME CHANGED C & L FABRICATION LIMITED CERTIFICATE ISSUED ON 14/03/16

View Document

18/12/1518 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual return made up to 2015-11-24 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 2014-11-24 with full list of shareholders

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 2013-11-24 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 2012-11-24 with full list of shareholders

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR APPOINTED MR TIMOTHY PATRICK CUMMING

View Document

31/01/1231 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 2011-11-24 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT D3 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES

View Document

11/10/1111 October 2011 Registered office address changed from , Unit D3, Hortonwood 10, Telford, Shropshire, TF1 7ES on 2011-10-11

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUMMING

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/12/105 December 2010 Annual return made up to 2010-11-24 with full list of shareholders

View Document

05/12/105 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA LAMB / 01/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAMB / 01/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 2009-11-24 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CUMMING / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/094 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0721 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 1 STATION HILL, OAKENGATES, TELFORD, SHROPSHIRE TF2 9AA

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: UNIT 10 ROBJOHNS HOUSE, NAVIGATION ROAD, CHELMSFORD, ESSEX CM2 6ND

View Document

24/11/0424 November 2004 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