ENVIRONSTORE LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-11 with updates |
20/05/2520 May 2025 | Registration of charge SC3021860003, created on 2025-05-14 |
19/05/2519 May 2025 | Registration of charge SC3021860002, created on 2025-05-14 |
15/04/2515 April 2025 | Notification of Cargostore Worldwide Trading Limited as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Memorandum and Articles of Association |
09/04/259 April 2025 | Resolutions |
01/04/251 April 2025 | Satisfaction of charge 1 in full |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-05-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
10/05/2210 May 2022 | Director's details changed for Mr Greg Stewart Spence on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Greg Stewart Spence as a person with significant control on 2022-05-10 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-05-31 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG STEWART SPENCE / 07/01/2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GREG STEWART SPENCE / 07/01/2019 |
22/10/1822 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG STEWART SPENCE / 01/08/2015 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG STEWART SPENCE / 20/02/2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG STEWART SPENCE / 30/08/2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
16/12/0916 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
16/12/0916 December 2009 | 16/12/09 STATEMENT OF CAPITAL GBP 75 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/11/0919 November 2009 | AGREEMENT BETWEEN COMPANY AND LOUISE HENDERSON PURCHASE OF 25 SHARES @ £1 29/10/2009 |
06/11/096 November 2009 | DIRECTOR APPOINTED MR GREG STEWART SPENCE |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE |
21/05/0921 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY STRONACHS |
15/05/0815 May 2008 | SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
23/12/0623 December 2006 | PARTIC OF MORT/CHARGE ***** |
14/08/0614 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/08/067 August 2006 | COMPANY NAME CHANGED MOUNTWEST 676 LIMITED CERTIFICATE ISSUED ON 07/08/06 |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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