ENVIRO TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewProgress report in a winding up by the court

View Document

20/09/2420 September 2024 Progress report in a winding up by the court

View Document

03/08/233 August 2023 Registered office address changed from Unit 8 Whitehall Properties Wyke Bradford West Yorkshire BD12 9JQ England to Lucas Ross Limited, C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2023-08-03

View Document

02/08/232 August 2023 Appointment of a liquidator

View Document

06/04/236 April 2023 Order of court to wind up

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Cessation of Jacqueline Rape as a person with significant control on 2022-04-26

View Document

22/12/2122 December 2021 Change of details for Mr John Trevor Rape as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Jacqueline Rape as a person with significant control on 2021-12-22

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM BRADFORD SOUTH ENTERPRISE CENTRE LOW MOOR BUSINESS PARK COMMON ROAD BRADFORD WEST YORKSHIRE BD12 0NB

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076664130002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076664130001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 04/03/16 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 57 CLYDESDALE DRIVE BRADFORD WEST YORKSHIRE BD6 2EE

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RHODES

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR JOHN TREVOR RAPE

View Document

06/08/146 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED CHARLOTTE RHODES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RAPE

View Document

19/03/1419 March 2014 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

29/07/1329 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

29/07/1329 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 02/10/12 STATEMENT OF CAPITAL GBP 100

View Document

02/10/122 October 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 SAIL ADDRESS CREATED

View Document

02/10/122 October 2012 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

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information