ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewPrevious accounting period extended from 2024-12-29 to 2024-12-31

View Document

04/08/254 August 2025 Termination of appointment of Joycelynn Watkins-Asiyanbi as a director on 2025-07-31

View Document

28/03/2528 March 2025 Full accounts made up to 2023-12-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

03/10/243 October 2024 Director's details changed for Mr Todd Randolph Gleason on 2024-09-01

View Document

14/02/2414 February 2024 Notification of Peerless Europe Limited as a person with significant control on 2020-06-04

View Document

14/02/2414 February 2024 Cessation of Ceco Environmental Corp as a person with significant control on 2020-06-04

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Mr Jonathan Justin Woodus as a director on 2023-11-27

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

20/12/2120 December 2021 Registered office address changed from Trinity Point New Road Halesowen West Midlands B63 3HY England to 15 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2021-12-20

View Document

30/09/2130 September 2021 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

05/06/205 June 2020 CESSATION OF DEREK MUNRO AS A PSC

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR DENNIS SADLOWSKI

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR DAVID BARKER

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR MATTHEW ECKL

View Document

05/06/205 June 2020 SECRETARY APPOINTED MS JENNIFER TURNER

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECO ENVIRONMENTAL CORP

View Document

05/06/205 June 2020 CESSATION OF DAVID HAMPTON AS A PSC

View Document

05/06/205 June 2020 CESSATION OF PAUL DAVID FARRINGTON AS A PSC

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK MUNRO

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPTON

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRINGTON

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY JULIE NOEL

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMPTON / 08/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID HAMPTON / 08/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMPTON / 12/12/2016

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CHICHESTER HOUSE CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU UNITED KINGDOM

View Document

18/03/1618 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

30/06/1530 June 2015 17/02/15 STATEMENT OF CAPITAL GBP 250316

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKAVANCE

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/04/1311 April 2013 23/11/12 STATEMENT OF CAPITAL GBP 250303

View Document

11/04/1311 April 2013 ADOPT ARTICLES 23/11/2012

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH NOEL / 04/07/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR DEREK MUNRO

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK MUNRO

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR PAUL DAVID FARRINGTON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR DAVID HAMPTON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR STEPHEN PICKAVANCE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKAVANCE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPTON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRINGTON

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMPTON / 25/09/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 1 SAINT CHADS COURT ROCHDALE LANCASHIRE OL16 1QU

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 NC INC ALREADY ADJUSTED 01/01/07

View Document

12/03/0812 March 2008 GBP NC 3003/3004 01/01/2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED
01/01/06

View Document

22/02/0722 February 2007 £ NC 3001/3002 01/01/0

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED
01/01/06

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED
01/01/06

View Document

22/02/0722 February 2007 £ NC 3002/3003 01/01/0

View Document

22/02/0722 February 2007 £ NC 3000/3001 01/01/0

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 £ NC 1000/2000 09/12/0

View Document

28/11/0628 November 2006 £ NC 2000/3000 09/12/0

View Document

28/11/0628 November 2006 NC INC ALREADY ADJUSTED
09/12/05

View Document

28/11/0628 November 2006 NC INC ALREADY ADJUSTED
09/12/05

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 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