ENVIRONMENTAL INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from Unit 5 the Mansley Centre Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ to Unit D Earlplace Business Park Fletchamstead Highway Coventry CV4 9XL on 2025-06-23

View Document

02/04/252 April 2025 Termination of appointment of Timothy Charles Novick as a director on 2025-04-01

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

17/12/2217 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR TIMOTHY CHARLES NOVICK

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE TOOLEY

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

08/09/198 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE RANDLE / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EARP / 21/09/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

01/04/161 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

24/11/1524 November 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY OWEN BISHOP

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN BISHOP

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR STEPHEN EARP

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS AMANDA LOUISE RANDLE

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM SOVEREIGN HOUSE QUEENSWAY LEAMINGTON SPA WARWICKSHIRE CV31 3JR

View Document

03/08/153 August 2015 20/08/06 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/05 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/01 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/08 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/02 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/03 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/00 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/07 FULL LIST AMEND

View Document

03/08/153 August 2015 20/08/04 FULL LIST AMEND

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 20/08/11 FOR FORM AR01

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 20/08/14 FOR FORM AR01

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 20/08/10 FOR FORM AR01

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 20/08/12 FOR FORM AR01

View Document

23/07/1523 July 2015 20/08/09 FULL LIST AMEND

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 20/08/13 FOR FORM AR01

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR CEAZAR AGUILAR

View Document

20/03/1520 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OWEN DAVID BISHOP / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID BISHOP / 22/08/2011

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

20/08/9220 August 1992 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