ENVIROHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/04/253 April 2025 Director's details changed for Mr Samuel Kevin Martin Ellison on 2025-04-03

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

06/04/226 April 2022 Termination of appointment of Geoffrey Kevin Ellison as a director on 2022-04-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

15/09/2015 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/202 June 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 CESSATION OF FRANCIS ALAN HAY AS A PSC

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 TERMINATE DIR APPOINTMENT

View Document

06/06/186 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 918

View Document

06/06/186 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 918

View Document

06/06/186 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 918

View Document

06/06/186 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 918

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEVIN ELLISON / 19/12/2015

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALAN HAY / 28/02/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AQ

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034447090003

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034447090002

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL JAMES ROBINSON / 14/07/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 TERMINATE DIR APPOINTMENT

View Document

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

View Accounts

17/03/1417 March 2014 20/12/13 NO CHANGES

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAY

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALAN HAY / 09/05/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE AMANDA HAY / 09/05/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

10/01/1310 January 2013 DIRECTOR APPOINTED MR PETER NIGEL JAMES ROBINSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JOSEPH THOMAS MAJOR

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 154 MWROG STREET RUTHIN DENBIGHSHIRE LL15 1LG

View Document

21/02/1221 February 2012 03/10/97 STATEMENT OF CAPITAL GBP 1998

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIE ELLISON / 22/09/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE AMANDA HAY / 22/09/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 154 MWROG STREET LLANFWROG RUTHIN CLWYD LL15 1LG

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: OAKEN BEAMS OLD SCHOOL LANE, ERYRYS NEAR MOLD DENBIGHSHIRE CH7 4DA

View Document

28/10/0228 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: OAKEN BEAMS OLD SCHOOL LANE, ERYRYS MOLD CH7 4DA

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: TY DU CERRIGYDRUDION CORWEN CONWY LL21 0SF

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 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