ENVATECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/12/2421 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA MATTHEWS

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MATTHEWS

View Document

09/01/209 January 2020 CESSATION OF RICHARD PETER MATTHEWS AS A PSC

View Document

09/01/209 January 2020 CESSATION OF BARBARA MATTHEWS AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA MATTHEWS

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 DIRECTOR APPOINTED MR STEPHEN RICHARD MATTHEWS

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE MANCHESTER M33 6TT

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MATTHEWS / 01/11/2013

View Document

17/12/1317 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/07/1026 July 2010 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED PHOENIX AIR CONDITIONING (NW) LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 96 CORCORAN DRIVE, ROMILEY STOCKPORT CHESHIRE SK6 4JQ

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS BARBARA MATTHEWS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR RICHARD PETER MATTHEWS

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN MATTHEWS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR RICHARD MATTHEWS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 98 CORCORAN DRIVE, ROMILEY STOCKPORT CHESHIRE SK6 4JQ

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MATTHEWS / 03/11/2008

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 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