ENVIRO-SERVE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2025-05-22

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

27/06/2427 June 2024 Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of affairs

View Document

01/06/231 June 2023 Registered office address changed from C/O Elliot Johnson 4 the Stables Howbery Park Wallingford Oxon OX10 8BA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-06-01

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049835900002

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049835900003

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 17-19 MILL ROAD HEMSBY GREAT YARMOUTH NORFOLK NR29 4ND

View Document

01/10/191 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049835900002

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049835900003

View Document

16/01/1516 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

28/03/1228 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINES / 17/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DISS40 (DISS40(SOAD))

View Document

13/04/1013 April 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 DISS40 (DISS40(SOAD))

View Document

13/08/0813 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 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