ENVIRO TECHNICAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Progress report in a winding up by the court |
20/09/2420 September 2024 | Progress report in a winding up by the court |
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 |
02/08/232 August 2023 | Appointment of a liquidator |
06/04/236 April 2023 | Order of court to wind up |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Confirmation statement made on 2022-04-27 with updates |
27/04/2227 April 2022 | Cessation of Jacqueline Rape as a person with significant control on 2022-04-26 |
22/12/2122 December 2021 | Change of details for Mr John Trevor Rape as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Notification of Jacqueline Rape as a person with significant control on 2021-12-22 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
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 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076664130002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076664130001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | 04/03/16 STATEMENT OF CAPITAL GBP 100 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/06/1526 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 57 CLYDESDALE DRIVE BRADFORD WEST YORKSHIRE BD6 2EE |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RHODES |
18/09/1418 September 2014 | DIRECTOR APPOINTED MR JOHN TREVOR RAPE |
06/08/146 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
14/05/1414 May 2014 | DIRECTOR APPOINTED CHARLOTTE RHODES |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAPE |
19/03/1419 March 2014 | PREVEXT FROM 30/06/2013 TO 31/10/2013 |
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 |
29/07/1329 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/11/121 November 2012 | 02/10/12 STATEMENT OF CAPITAL GBP 100 |
02/10/122 October 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
02/10/122 October 2012 | SAIL ADDRESS CREATED |
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 |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENVIRO TECHNICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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