ENVIROGREEN POLYMERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Director's details changed for Mr Conor Guy on 2021-09-13 |
03/08/233 August 2023 | Registration of charge NI6128750003, created on 2023-08-02 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Satisfaction of charge NI6128750002 in full |
18/04/2318 April 2023 | Appointment of Mr Brendan Guy as a director on 2023-04-06 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
30/09/2130 September 2021 | Cessation of Matthew Guy as a person with significant control on 2021-06-15 |
30/09/2130 September 2021 | Notification of Conor Guy as a person with significant control on 2021-06-15 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUY |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR CONOR GUY |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6128750001 |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6128750002 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR MATTHEW GUY |
22/11/1722 November 2017 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN GUY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6128750001 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR APPOINTED MR BRENDAN HENRY GUY |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CONOR GUY |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR GUY / 01/06/2015 |
13/06/1613 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 17 OLD MILL AVENUE MILFORD ARMAGH BT60 3JF |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/05/1525 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
04/07/144 July 2014 | SECOND FILING WITH MUD 24/05/13 FOR FORM AR01 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1418 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 223 BATTLEFORD ROAD DUNGANNON BT71 7NN NORTHERN IRELAND |
06/08/136 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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