ENVIROLEAD MIDCO LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of Ian Crabbe as a director on 2024-12-16

View Document

25/09/2425 September 2024 Appointment of Mr Paul James Walters as a director on 2024-09-20

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Appointment of Mr Ian Crabbe as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Maurice Elliot Sherling as a director on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / UNI HOLDCO LIMITED / 29/04/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNI HOLDCO LIMITED

View Document

25/08/1725 August 2017 CESSATION OF MAURICE ELLIOT SHERLING AS A PSC

View Document

17/05/1717 May 2017 ARTICLE 14(1) DISAPPLIED AND DIRECTORS MAY VOTE AND COUNT IN QUORUM IN RESPECT OF ANY TRANSACTION OR ARRANGEMENT IN WHICH A DIRECTOR IS INTERESTED. 29/04/2017

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091738200005

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091738200003

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091738200004

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

10/10/1410 October 2014 ALTER ARTICLES 19/09/2014

View Document

09/10/149 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 1.01

View Document

09/10/149 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 2.01

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091738200002

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091738200001

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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