ENVIRON CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Registration of charge 064700710004, created on 2025-06-03

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Second filing of Confirmation Statement dated 2019-01-11

View Document

21/02/2221 February 2022 Satisfaction of charge 064700710003 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 064700710001 in full

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Cessation of Peter Nicholas Rowbottom as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Cessation of Susan Anne Rowbottom as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Environ Services Limited as a person with significant control on 2021-10-25

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

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

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 Confirmation statement made on 2019-01-11 with no updates

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064700710003

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064700710002

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064700710001

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-HENRI CULERIER

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER LOMBARD

View Document

05/07/135 July 2013 COMPANY NAME CHANGED VERDESIS SERVICES UK LIMITED CERTIFICATE ISSUED ON 05/07/13

View Document

13/02/1313 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE ROLAND-JONES / 14/09/2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-HENRI CULERIER / 11/01/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER LOMBARD / 11/01/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE ROLAND-JONES / 14/09/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 13 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE BARN OFF BLACK LANE COBDEN EDGE MELLOR STOCKPORT CHESHIRE SK6 5NL

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 11/01/11 NO CHANGES

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/1023 February 2010 11/01/10 NO CHANGES

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 11/07/08

View Document

29/07/0829 July 2008 GBP NC 100/10000 11/07/2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JEAN-HENRI CULERIER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR FABIENNE DEMOL

View Document

11/01/0811 January 2008 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