ENVIRONMENTAL ENGINEERING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

14/01/2514 January 2025 Appointment of Mr Neil Geoffrey Evans as a director on 2025-01-11

View Document

14/01/2514 January 2025 Termination of appointment of Michael Andrew Booth as a director on 2025-01-10

View Document

06/01/256 January 2025 Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Stephen Gary Wignall as a director on 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/06/2419 June 2024 Register(s) moved to registered inspection location 20 Kingston Road Staines-upon-Thames TW18 4LG

View Document

18/06/2418 June 2024 Register inspection address has been changed to 20 Kingston Road Staines-upon-Thames TW18 4LG

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

05/01/245 January 2024 Termination of appointment of Benjamin Christopher Hancock as a director on 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Benjamin Christopher Hancock as a secretary on 2023-12-31

View Document

05/10/235 October 2023 Change of details for Spie Uk Limited as a person with significant control on 2023-10-03

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Appointment of Mr Stephen Gary Wignall as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Robert Roy Goodhew as a director on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Ceri Suzanne Humphrey as a director on 2023-05-31

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/12/2222 December 2022 Notification of Edf Energy Services Limited as a person with significant control on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Michael Andrew Booth as a director on 2022-12-19

View Document

12/05/2212 May 2022 Appointment of Miss Ceri Suzanne Humphrey as a director on 2022-05-05

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2021-08-02

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 11TH FLOOR SNOW HILL BIRMINGHAM B4 6WR ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 2ND FLOOR 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL QUINT

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ROBERT ROY GOODHEW

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 SECOND FILED SH01 - 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

08/12/168 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM RIVERSIDE BRIDGE STREET DUKINFIELD GREATER MANCHESTER SK16 4RX

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR DANIEL SIMON QUINT

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR BENJAMIN CHRISTOPHER HANCOCK

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SCURRAH

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR GUY FISHWICK

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASQUITH

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/05/169 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/05/1428 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1427 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR PAUL HENRY SCURRAH

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM ASQUITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/134 February 2013 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