ENVICO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Register inspection address has been changed from C/O Morgan Grp Llandybie Ammanford Carmarthenshire SA18 3GY Wales to Morgan Grp Pentrecwm Llandeilo SA19 6PG

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Termination of appointment of Sarah Louise Oates as a director on 2024-08-20

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Termination of appointment of Alan Llewellyn Jenkins as a director on 2023-02-01

View Document

09/02/239 February 2023 Director's details changed for Mr James Hamilton Russell on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Ms Sarah Louise Oates as a director on 2023-02-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

20/01/2320 January 2023 Cessation of Susan Jayne Paton as a person with significant control on 2022-08-15

View Document

09/01/239 January 2023 Director's details changed for Mr James Hamilton Russell on 2022-12-19

View Document

09/01/239 January 2023 Director's details changed for Mr Martyn Wyn Ingram-Jones on 2022-12-19

View Document

09/01/239 January 2023 Change of details for Morgan Grp Limited as a person with significant control on 2022-12-19

View Document

09/01/239 January 2023 Registered office address changed from C/O Morgan Grp Llandybie Ammanford Carmarthenshire SA18 3GY to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Martyn Wyn Ingram-Jones as a person with significant control on 2022-12-19

View Document

09/01/239 January 2023 Change of details for Ms Susan Jayne Paton as a person with significant control on 2022-12-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Appointment of Mr James Hamilton Russell as a director on 2022-04-01

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

06/09/186 September 2018 SAIL ADDRESS CHANGED FROM: NANTYFFIN ROAD SOUTH SWANSEA ENTERPRISE PARK LLANSAMLET SWANSEA SA7 9RG

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN WYN INGRAM-JONES / 05/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WYN INGRAM-JONES / 05/01/2018

View Document

21/03/1721 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM, C/O MORGAN GRP, LLANDYBIE, AMMANFORD, CARMARTHENSHIRE, SA18 3JG

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR DAVID WILLIAM MORRIS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ALAN LLEWELLYN JENKINS

View Document

06/06/136 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1110 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

10/02/1110 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

04/02/114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1028 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WYN INGRAM-JONES / 09/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM, 1 PICTON LANE, SWANSEA, SA1 4AF, WALES

View Document

12/07/1012 July 2010 AUD RES STAT 519

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN BENNETT

View Document

09/07/109 July 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR GLYNN EVANS

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS GAME

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MARTYN WYN INGRAM-JONES

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, 2ND FLOOR 64-65 THE KINGSWAY, SWANSEA, SA1 5HW

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL GAME / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN DAVID EVANS / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR CEIRWYN WATKINS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM, FURZE BANK, 34 HANOVER STREET, SWANSEA, WEST GLAMORGAN, SA1 6BA

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 £ IC 100/50 03/01/08 £ SR 50@1=50

View Document

24/01/0824 January 2008 ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9130 April 1991 S252 DISP LAYING ACC 07/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 MEMORANDUM OF ASSOCIATION

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: 122 WALTER ROAD, SWANSEA, SA1 SRF

View Document

13/04/8913 April 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information