ENVIRON CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Registration of charge 064700710004, created on 2025-06-03 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Second filing of Confirmation Statement dated 2019-01-11 |
21/02/2221 February 2022 | Satisfaction of charge 064700710003 in full |
21/02/2221 February 2022 | Satisfaction of charge 064700710001 in full |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Cessation of Peter Nicholas Rowbottom as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Cessation of Susan Anne Rowbottom as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Notification of Environ Services Limited as a person with significant control on 2021-10-25 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | Confirmation statement made on 2019-01-11 with no updates |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064700710003 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/08/133 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064700710002 |
20/07/1320 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064700710001 |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JEAN-HENRI CULERIER |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR XAVIER LOMBARD |
05/07/135 July 2013 | COMPANY NAME CHANGED VERDESIS SERVICES UK LIMITED CERTIFICATE ISSUED ON 05/07/13 |
13/02/1313 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE ROLAND-JONES / 14/09/2011 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-HENRI CULERIER / 11/01/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER LOMBARD / 11/01/2012 |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE ROLAND-JONES / 14/09/2011 |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 13 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA |
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 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | 11/01/11 NO CHANGES |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/04/108 April 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/1023 February 2010 | 11/01/10 NO CHANGES |
02/06/092 June 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | NC INC ALREADY ADJUSTED 11/07/08 |
29/07/0829 July 2008 | GBP NC 100/10000 11/07/2008 |
16/07/0816 July 2008 | DIRECTOR APPOINTED JEAN-HENRI CULERIER |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR FABIENNE DEMOL |
11/01/0811 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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