ENVIROQUEST RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Amended accounts made up to 2022-12-31

View Document

01/10/241 October 2024 Amended accounts made up to 2021-12-31

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

16/01/2316 January 2023 Notification of Water Soluble Technologies Limited as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Cessation of Anthony John Crpss as a person with significant control on 2023-01-01

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/09/2229 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

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 1 PRINCETOWN MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/07/1731 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/163 February 2016 Annual return made up to 15 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 15/09/14 NO CHANGES

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM, GROUND FLOOR UNIT M BOURNE PARK, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AS

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CROSS / 01/09/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CROSS / 01/09/2014

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

19/02/1419 February 2014 15/09/13 NO CHANGES

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

19/08/1319 August 2013 Annual return made up to 15 September 2012 with full list of shareholders

View Document

13/07/1313 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAWSON

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, THE DERWENT BUSINESS CENTRE CLARKE STREET, DERBY, DE1 2BU

View Document

09/12/119 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY APPOINTED ANTHONY JOHN CROSS

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, GROUND FLOOR 9 KERRY STREET, LEEDS, WEST YORKSHIRE, LS18 5AW

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY CLARE STREET ADMINISTRATION LTD

View Document

02/01/102 January 2010 15/09/09 NO CHANGES

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM, GROUND FLOOR, GLADSTONE HOUSE, REDVERS ROAD, LEEDS, LS16 6QY

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR ANTHONY CROSS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE STREET ADMINISTRATION LTD / 01/07/2008

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALDERSTONE / 01/01/2008

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED CLARE STREET ADMINISTRATION LTD

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY LISA NEWTON TAYLOR

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: UNIT 22 DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/09/01; NO CHANGE OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 9 COVENTRY ROAD, COLESHILL, BIRMINGHAM, B46 3BB

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED BRAEMARK LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

09/09/939 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 6TH FLOOR, 1 VICTORIA SQUARE, BIRMINGHAM, B1 1BD

View Document

11/02/9111 February 1991 RETURN MADE UP TO 15/09/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM: 1 WATERLOO STREET, BIRMINGHAM, B2 5PG

View Document

19/12/8919 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 EXEMPTION FROM APPOINTING AUDITORS 01/09/89

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/01/8710 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8411 September 1984 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