ENVIRONMENTAL TECHNOLOGIES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Change of details for Mr James Alan Byrom as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Change of details for Mr James Alan Byrom as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mrs Anna Byrom on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mrs Anna Byrom as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Club Chambers Museum Street York YO1 7DN on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr James Alan Byrom on 2024-10-09

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Satisfaction of charge 067457560008 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 067457560007 in full

View Document

30/05/2430 May 2024 All of the property or undertaking has been released from charge 067457560007

View Document

24/05/2424 May 2024 Registration of charge 067457560010, created on 2024-05-14

View Document

24/05/2424 May 2024 Registration of charge 067457560009, created on 2024-05-14

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067457560003

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BYROM / 05/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 05/06/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 11/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BYROM / 11/04/2012

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BYROM / 08/04/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 27/10/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BYROM / 08/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 08/04/2011

View Document

18/01/1118 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/106 August 2010 CURRSHO FROM 30/11/2009 TO 31/07/2009

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BYROM / 18/06/2010

View Document

29/01/1029 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BYROM / 01/06/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYROM / 01/06/2009

View Document

11/11/0811 November 2008 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