ENVIROBALE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-08-31

View Document

14/04/2514 April 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 SAIL ADDRESS CHANGED FROM: HERITAGE HOUSE MURTON LANE OSBALDWICK YORK NORTH YORKSHIRE YO19 5UW UNITED KINGDOM

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/04/2022 April 2020 SAIL ADDRESS CHANGED FROM: 3 HORIZON COURT CLIFTON MOOR YORK YO30 4US UNITED KINGDOM

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY MARISE BURTON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATY REBECCA SWABY / 03/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY LEMON / 03/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY LEMON / 03/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MS KATY REBECCA SWABY / 03/08/2018

View Document

06/08/186 August 2018 SAIL ADDRESS CREATED

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY LEMON / 31/07/2018

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 460 BEVERLEY ROAD HULL HU5 1NP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 COMPANY NAME CHANGED ENVIROMAIL UK LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY LEMON / 04/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATY SWABY / 04/01/2011

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATY SWABY / 04/01/2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT 4 31-33 REFORM STREET FREETOWN WAY HULL HU2 8EF

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY SWABY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY LEMON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: UNIT 4, THE RAILWAY ARCHES CRAVEN STREET NORTH HULL EAST YORKSHIRE HU9 2AP

View Document

04/01/074 January 2007 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