ENVIRONTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

18/06/2518 June 2025 Satisfaction of charge 3 in full

View Document

21/05/2521 May 2025 Director's details changed for Mr Simon John Abley on 2025-03-01

View Document

14/05/2514 May 2025 Satisfaction of charge 4 in full

View Document

08/04/258 April 2025 Registration of charge 029816930005, created on 2025-03-31

View Document

14/03/2514 March 2025 Purchase of own shares.

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

12/03/2512 March 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

10/03/2510 March 2025 Registered office address changed from Environtec House, the Street Hatfield Peverel Chelmsford CM3 2EJ to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Matthew Page Dennis as a secretary on 2025-03-01

View Document

10/03/2510 March 2025 Termination of appointment of Matthew Page Dennis as a director on 2025-03-01

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Appointment of Mr Daniel James Bratton as a director on 2025-03-01

View Document

10/03/2510 March 2025 Appointment of Mr Simon John Abley as a director on 2025-03-01

View Document

10/03/2510 March 2025 Appointment of Simon John Cashmore as a director on 2025-03-01

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Paul Richard Shaw on 2023-06-05

View Document

03/01/233 January 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

27/04/2127 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MEATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 600

View Document

01/10/181 October 2018 REDUCE ISSUED CAPITAL 01/08/2018

View Document

01/10/181 October 2018 SOLVENCY STATEMENT DATED 01/08/18

View Document

24/09/1824 September 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DANIEL MCGUIRE

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONTEC GROUP LIMITED

View Document

24/09/1824 September 2018 CESSATION OF JOHN JOSEPH MEATES AS A PSC

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MEATES / 17/07/2016

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SHAW / 01/06/2017

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 30/01/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 30/01/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 30/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SHAW / 01/01/2016

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SHAW / 26/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MEATES / 17/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCI JAMES STEWARD PRICE / 26/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MEATES / 17/09/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 26/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 26/08/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/08/141 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR RICCI JAMES STEWARD PRICE

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

27/03/1327 March 2013 01/12/12 STATEMENT OF CAPITAL GBP 700

View Document

27/03/1327 March 2013 01/12/12 STATEMENT OF CAPITAL GBP 700

View Document

27/03/1327 March 2013 01/12/12 STATEMENT OF CAPITAL GBP 700

View Document

26/03/1326 March 2013 SECOND FILING WITH MUD 12/07/12 FOR FORM AR01

View Document

08/03/138 March 2013 08/07/12 STATEMENT OF CAPITAL GBP 500

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

15/08/1215 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 01/07/12 STATEMENT OF CAPITAL GBP 500

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MEATES / 13/07/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1110 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SHAW / 19/07/2011

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 02/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAGE DENNIS / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 01/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAGE DENNIS / 01/12/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DENNIS / 18/03/2009

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 £ IC 200/80 02/03/07 £ SR 120@1=120

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SHARE AGREEMENT 02/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 51 GRAVEL HILL TERRACE BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1RJ

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/04/051 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/10/9421 October 1994 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