CLENVIRO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
05/11/245 November 2024 | Director's details changed for Mr Mark Anthony Rojahn on 2024-10-25 |
05/11/245 November 2024 | Director's details changed for Mr Neil James Ian Driver on 2024-10-25 |
07/06/247 June 2024 | Accounts for a small company made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-24 with updates |
17/05/2317 May 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
01/02/231 February 2023 | Termination of appointment of Timothy Patrick Cumming as a director on 2023-01-20 |
26/01/2326 January 2023 | Second filing of the annual return made up to 2012-11-24 |
23/01/2323 January 2023 | Notification of Clenviro Holdings Ltd as a person with significant control on 2023-01-20 |
23/01/2323 January 2023 | Cessation of Tim Cumming as a person with significant control on 2023-01-20 |
23/01/2323 January 2023 | Termination of appointment of Lisa Lamb as a director on 2023-01-20 |
23/01/2323 January 2023 | Cessation of Steven Brian Lamb as a person with significant control on 2023-01-20 |
23/01/2323 January 2023 | Termination of appointment of Lisa Lamb as a secretary on 2023-01-20 |
23/01/2323 January 2023 | Appointment of Mr Jitendra Chouhan as a director on 2023-01-20 |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Appointment of Mr Mark Anthony Rojahn as a director on 2023-01-20 |
23/01/2323 January 2023 | Appointment of Mr Neil James Ian Driver as a director on 2023-01-20 |
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 |
23/01/2323 January 2023 | Termination of appointment of Steven Lamb as a director on 2023-01-20 |
23/01/2323 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Second filing of the annual return made up to 2011-11-24 |
18/01/2318 January 2023 | Second filing of the annual return made up to 2015-11-24 |
18/01/2318 January 2023 | Second filing of the annual return made up to 2009-11-24 |
18/01/2318 January 2023 | Second filing of the annual return made up to 2010-11-24 |
18/01/2318 January 2023 | Second filing of the annual return made up to 2013-11-24 |
18/01/2318 January 2023 | Second filing of the annual return made up to 2014-11-24 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-11-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2016-11-24 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2021-11-24 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2020-11-24 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2017-11-24 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2018-11-24 |
25/11/2225 November 2022 | Second filing of Confirmation Statement dated 2019-11-24 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
24/12/2024 December 2020 | Confirmation statement made on 2020-11-24 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/01/208 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | Confirmation statement made on 2019-11-24 with no updates |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/07/1919 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
07/04/197 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1827 November 2018 | Confirmation statement made on 2018-11-24 with no updates |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
02/05/182 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | Confirmation statement made on 2017-11-24 with no updates |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
02/12/162 December 2016 | Confirmation statement made on 2016-11-24 with updates |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/03/1614 March 2016 | COMPANY NAME CHANGED C & L FABRICATION LIMITED CERTIFICATE ISSUED ON 14/03/16 |
18/12/1518 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual return made up to 2015-11-24 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/11/1424 November 2014 | Annual return made up to 2014-11-24 with full list of shareholders |
24/11/1424 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
05/12/135 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
05/12/135 December 2013 | Annual return made up to 2013-11-24 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
29/11/1229 November 2012 | Annual return made up to 2012-11-24 with full list of shareholders |
29/11/1229 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
25/03/1225 March 2012 | DIRECTOR APPOINTED MR TIMOTHY PATRICK CUMMING |
31/01/1231 January 2012 | 30/11/11 TOTAL EXEMPTION FULL |
12/12/1112 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
12/12/1112 December 2011 | Annual return made up to 2011-11-24 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT D3 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES |
11/10/1111 October 2011 | Registered office address changed from , Unit D3, Hortonwood 10, Telford, Shropshire, TF1 7ES on 2011-10-11 |
15/04/1115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUMMING |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
05/12/105 December 2010 | Annual return made up to 2010-11-24 with full list of shareholders |
05/12/105 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
14/08/1014 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LAMB / 01/11/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAMB / 01/11/2009 |
21/12/0921 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
21/12/0921 December 2009 | Annual return made up to 2009-11-24 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CUMMING / 01/10/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
09/06/099 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/03/094 March 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/12/0721 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/08/078 August 2007 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 1 STATION HILL, OAKENGATES, TELFORD, SHROPSHIRE TF2 9AA |
30/04/0730 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
09/01/069 January 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: UNIT 10 ROBJOHNS HOUSE, NAVIGATION ROAD, CHELMSFORD, ESSEX CM2 6ND |
24/11/0424 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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