ENVIROMESH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from Unit 4 Cartwright Ind. Estate Spring Garden Road Longton Staffordshire ST3 2TE England to Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane Tutbury Burton-on-Trent DE13 9HS on 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Neil Anthony Holmes as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Enviromesh Holdings Ltd as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr Richard Kennedy as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr Jamie Stokes as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr Ashley Holmes as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr John Marsden as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Ritchy Alan Roger Stokes as a director on 2024-10-25

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Notification of Enviromesh Holdings Limited as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Cessation of Ritchy Alan Stokes as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Cessation of Ritchy Alan Roger Stokes as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Cessation of Neil Anthony Holmes as a person with significant control on 2024-04-09

View Document

01/02/241 February 2024 Notification of Ritchy Alan Stokes as a person with significant control on 2016-11-03

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Registration of charge 083117960001, created on 2022-01-20

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from Enviromesh Group Limited Garner Street Etruria Stoke-on-Trent ST4 7BH England to Unit 4 Cartwright Ind. Estate Spring Garden Road Longton Staffordshire ST3 2TE on 2021-06-17

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 22/12/16 STATEMENT OF CAPITAL GBP 300

View Document

19/07/1719 July 2017 22/12/16 STATEMENT OF CAPITAL GBP 156

View Document

14/07/1714 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

03/03/173 March 2017 ADOPT ARTICLES 22/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM DURNFIELD COMPANY SECRETARIAL DEPT GARNER STREET BUSINESS CENTRE GARNER STREET STOKE ON TRENT ST4 7BH

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR RITCHY ALAN ROGER STOKES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER FARMER

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED ENVIROMESH LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM C/O NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON WILTSHIRE SN5 8UB

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR JOHN ARTHUR LEWIS

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O C/O CHAMPION ACCOUNTANTS LLP 1 WORSLEY COURT HIGH STREET MANCHESTER M28 3NJ ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED SHELLCO 134 LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

29/11/1229 November 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


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