ENVIRODAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/03/2528 March 2025 Termination of appointment of Claire Rose Collins as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Jonathan Keith Lessimore as a director on 2025-03-26

View Document

28/03/2528 March 2025 Termination of appointment of Michiel Coenraad Graswinckel as a director on 2025-03-24

View Document

28/03/2528 March 2025 Appointment of Mr Jason Grant Dodds as a director on 2025-03-24

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

12/04/2412 April 2024 Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04

View Document

12/04/2412 April 2024 Termination of appointment of Samuel Philip Fisher as a director on 2024-04-04

View Document

12/04/2412 April 2024 Appointment of Mr Michiel Coenraad Graswinckel as a director on 2024-04-04

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

14/10/2314 October 2023 Accounts for a small company made up to 2021-12-31

View Document

28/09/2328 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-25

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-03-10

View Document

28/02/2328 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

21/10/2221 October 2022 Termination of appointment of Scott Andrew Fletcher as a director on 2022-10-21

View Document

09/05/229 May 2022 Registration of charge 048017980003, created on 2022-05-06

View Document

24/11/2124 November 2021 Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048017980001

View Document

15/12/2015 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 048017980001

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SCIENCE AND TECHNOLOGY CENTRE WHITEKNIGHTS ROAD READING RG6 6BZ ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SCIENCE AND TECHNOLOGY CENRTRE WHITEKNIGHTS ROAD READING RG6 6BZ ENGLAND

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINE AHERNE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE AHERNE

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR BRUCE AHERNE / 06/04/2016

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O DR. AINE AHERNE PO BOX RG6 6BZ SCIENCE AND TECHNOLOGY CENTRE EARLEY GATE WHITEKNIGHTS ROAD READING RG6 6BZ ENGLAND

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DR AINE MARGARET AHERNE / 01/06/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O C/O TAXASSIST ACCOUNTANTS 175 WOKINGHAM ROAD READING RG6 1LT

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARSHALL KESTER / 29/02/2012

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AINE MARGARET AHERNE / 29/02/2012

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048017980001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DR AINE MARGARET AHERNE / 05/07/2012

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O C/O TAXASSIST ACCOUNTANTS 30 QUEENS ROAD READING BERKSHIRE RG1 4AU UNITED KINGDOM

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 5 HOLMES ROAD EARLEY READING RG6 7BH

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AINE MARGARET AHERNE / 17/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARSHALL KESTER / 17/06/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / AINE AHERNE / 03/07/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AINE AHERNE / 17/06/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS; AMEND

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 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