ENVIRESEARCH 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

01/04/251 April 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

15/09/2415 September 2024 Registration of charge 042925920003, created on 2024-09-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Scott Michael Devey Watson on 2023-04-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

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 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

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES GARRATT

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, SECRETARY LEAHAN GARRATT

View Document

05/03/215 March 2021 SECRETARY APPOINTED MS SALLY EVANS

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR IAN HARRY STRUDWICK

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 77 DUNHOLME ROAD GRAINGER PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6XD

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 172 CHESTER ROAD HELSBY FRODSHAM CHESHIRE WA6 0AR ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 SAIL ADDRESS CHANGED FROM: HERSCHEL BUILDING NANOTECHNOLOGY CENTRE NEWCASTLE UNIVERSITY NEWCASTLE UPON TYNE TYNE AND WEAR NE1 7RU ENGLAND

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 SAIL ADDRESS CHANGED FROM: 34 GRAINGER PARK ROAD NEWCASTLE UPON TYNE NE4 8RY ENGLAND

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042925920001

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

07/05/107 May 2010 SAIL ADDRESS CHANGED FROM: HERSCHEL BUILDING NANOTECHNOLOGY CENTRE NEWCASTLE UNIVERSITY NEWCASTLE UPON TYNE TYNE AND WEAR NE1 7RU

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 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

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ALEXANDER GARRATT / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 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