ECOVERT GROUP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Appointment of Patrick Jean Roland Martin as a director on 2022-03-17

View Document

28/03/2228 March 2022 Termination of appointment of Philippe Autret as a director on 2022-03-17

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED PHILIPPE AUTRET

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THOMAZEAU

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE THOMAZEAU / 27/06/2016

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED STEPHANIE THOMAZEAU

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTILLA LORRAIN

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTILLA LORRAIN / 31/08/2012

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTILLA CYR / 23/01/2012

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

06/06/116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM SHIELING HOUSE INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY ELISABETH SNAITH

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MS CHRISTILLA CYR

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE PELTZER

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR CHRISTOPHE JEAN PELTZER

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR SAUR (UK) LIMITED

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 22-30 STURT ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6HY

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: ECOVERT HOUSE 2 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 REMOVAL OF AUD

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 COMPANY NAME CHANGED SAUR ENVIRONMENTAL SERVICES LIMI TED CERTIFICATE ISSUED ON 09/02/98

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

16/01/9816 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

16/01/9816 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/97

View Document

16/01/9816 January 1998 £ NC 100/30000000 31/

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 22-30 STURT ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6HZ

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

07/03/977 March 1997 COMPANY NAME CHANGED SAUR ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 10/03/97

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

19/09/9619 September 1996 COMPANY NAME CHANGED VINLAID LIMITED CERTIFICATE ISSUED ON 20/09/96

View Document

22/08/9622 August 1996 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