ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

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

01/10/211 October 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

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM E3P TAYLOR ROAD URMSTON MANCHESTER M41 7JQ ENGLAND

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / EEP HOLDINGS LIMITED / 15/04/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGAR / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / EEP HOLDINGS LIMITED / 20/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM HELIPORT BUSINESS PARK LIVERPOOL ROAD ECCLES MANCHESTER M30 7RU

View Document

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

View Accounts

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EEP HOLDINGS LIMITED

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1335.22

View Document

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

View Accounts

07/11/187 November 2018 ADOPT ARTICLES 17/11/2017

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DENNIS DYER / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DENNIS DYER / 31/05/2018

View Document

16/01/1816 January 2018 ADOPT ARTICLES 16/11/2017

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 ADOPT ARTICLES 01/10/2015

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 1335.22

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 01/01/14 STATEMENT OF CAPITAL GBP 1250

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 7 TIME PARK WHISTON PRESCOT MERSEYSIDE L35 7NU UNITED KINGDOM

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ANDREW EDGAR

View Document

21/11/1321 November 2013 ADOPT ARTICLES 18/11/2013

View Document

21/11/1321 November 2013 SUB-DIVISION 18/11/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARTIN DENNIS DYER

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA FAIRCLOUGH

View Document

09/10/139 October 2013 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