ENVIROGREEN POLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Registered office address changed from Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh BT60 1HW Northern Ireland to 121 Camlough Road Carrickbracken Business Park Newry BT35 7JR on 2025-01-22

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Conor Guy on 2021-09-13

View Document

03/08/233 August 2023 Registration of charge NI6128750003, created on 2023-08-02

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Satisfaction of charge NI6128750002 in full

View Document

18/04/2318 April 2023 Appointment of Mr Brendan Guy as a director on 2023-04-06

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/09/2130 September 2021 Cessation of Matthew Guy as a person with significant control on 2021-06-15

View Document

30/09/2130 September 2021 Notification of Conor Guy as a person with significant control on 2021-06-15

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUY

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR CONOR GUY

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6128750001

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6128750002

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR MATTHEW GUY

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN GUY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6128750001

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR BRENDAN HENRY GUY

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR GUY

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR GUY / 01/06/2015

View Document

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 17 OLD MILL AVENUE MILFORD ARMAGH BT60 3JF

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 SECOND FILING WITH MUD 24/05/13 FOR FORM AR01

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 223 BATTLEFORD ROAD DUNGANNON BT71 7NN NORTHERN IRELAND

View Document

06/08/136 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information