ENVIRONMENTAL APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SONIA GRUMMITT / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 14/08/2019

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA GRUMMITT / 14/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SONIA GRUMMITT / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA GRUMMITT / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 01/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 04/03/2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 04/03/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA GRUMMITT / 04/03/2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/141 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1130 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/08/1024 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 COMPANY NAME CHANGED S & J GRUMMITT LIMITED CERTIFICATE ISSUED ON 30/10/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 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