ENVIRESEARCH TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 115413420002, created on 2024-09-06

View Document

02/04/242 April 2024 Termination of appointment of Andrew William Walker as a director on 2024-03-31

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/03/223 March 2022 Termination of appointment of Scott Michael Hawley as a director on 2022-03-02

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-04

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED DR CHRISTINA MARIA LYE

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

08/03/218 March 2021 SECRETARY APPOINTED MS SALLY EVANS

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 77 DUNHOLME ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6XD UNITED KINGDOM

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR IAN HARRY STRUDWICK

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

08/03/218 March 2021 CESSATION OF LEAHAN CRISTI GARRATT AS A PSC

View Document

08/03/218 March 2021 CESSATION OF JAMES ALEXANDER GARRATT AS A PSC

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR LEAHAN GARRATT

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES GARRATT

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

01/10/191 October 2019 SAIL ADDRESS CREATED

View Document

01/10/191 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/08/192 August 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

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

View Accounts

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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