ENVIROCALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Registration of charge 022907840003, created on 2025-03-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Appointment of Mrs Niamh Starkie as a director on 2024-03-26

View Document

04/04/244 April 2024 Appointment of Mr Kian Tynan as a director on 2024-03-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Director's details changed for Mrs Lisa Tynan on 2023-10-25

View Document

30/10/2330 October 2023 Director's details changed for Mr Michael Patrick Tynan on 2023-10-25

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEELEX 273 LIMITED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022907840002

View Document

16/10/1416 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TYNAN / 22/08/2012

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA TYNAN / 22/08/2012

View Document

05/11/125 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TYNAN / 22/08/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM LLOYD HOUSE GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TT

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JIMMY LLOYD

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS LISA TYNAN

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY LLOYD / 29/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TYNAN / 29/08/2010

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA TYNAN / 29/08/2010

View Document

13/10/0913 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/11/082 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED KEELEX 273 LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED ENVIRO-CALL LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/04/9721 April 1997 ALTER MEM AND ARTS 03/04/97

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: WESTLAND ROAD SUTTON COLDFIELD WEST MIDLANDS B76 8DA

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 NC INC ALREADY ADJUSTED 22/04/93

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 CONVE 22/04/93

View Document

27/04/9327 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9327 April 1993 VARYING SHARE RIGHTS AND NAMES 22/04/93

View Document

27/04/9327 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/93

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 15/20 ST.PAULS SQUARE BIRMINGHAM B3 1QT

View Document

23/10/9123 October 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 17/09/91

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/09/9010 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 24 BENNETTS HILL BIRMINGHAM B2 5JL

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF WC2A 3PF

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/88

View Document

03/10/883 October 1988 COMPANY NAME CHANGED PROPHAUL LIMITED CERTIFICATE ISSUED ON 04/10/88

View Document

26/09/8826 September 1988 ALTER MEM AND ARTS 200988

View Document

26/08/8826 August 1988 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