EARTH ENVIRONMENTAL & GEOTECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

05/12/245 December 2024 Termination of appointment of Elizabeth Czarnecki as a director on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of Adam Czarnecki as a director on 2024-12-03

View Document

05/12/245 December 2024 Cessation of Adam Czarnecki as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Notification of Technics Group Limited as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Technics House Unit 1M Merrow Business Park Guildford GU4 7WA on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Graham Owen Mills as a director on 2024-12-03

View Document

05/12/245 December 2024 Appointment of Mr John Marcus Macintyre as a director on 2024-12-03

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

06/02/246 February 2024 Director's details changed for Mrs Elizabeth Czarnecki on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Adam Czarnecki on 2024-02-06

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KINGS

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM ASHBOURNE HOUSE 334 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 5DA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED PAUL ANDREW CHRISTOPHER KINGS

View Document

25/03/1325 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1322 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ADAM CZARNECKI

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED ELIZABETH CZARNECKI

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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