ENVIROSERVE FACILITIES SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-07-01 |
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-07-01 |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-07-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
04/11/244 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-31 |
17/10/2417 October 2024 | Director's details changed for Mr Tom Hickey on 2024-10-17 |
17/10/2417 October 2024 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Seven Grange Lane Pitsford Northampton NN6 9AP on 2024-10-17 |
17/10/2417 October 2024 | Change of details for Mr Alfred James Barnes as a person with significant control on 2024-10-17 |
17/10/2417 October 2024 | Director's details changed for Mr Alfred James Barnes on 2024-10-17 |
17/10/2417 October 2024 | Director's details changed for Ms Suzanne Bayliss on 2024-10-17 |
17/10/2417 October 2024 | Director's details changed for Mr Martin Cook on 2024-10-17 |
17/10/2417 October 2024 | Director's details changed for Mr Neil Stephens on 2024-10-17 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/05/2429 May 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
24/05/2424 May 2024 | Registration of charge 127186640002, created on 2024-05-24 |
23/05/2423 May 2024 | Satisfaction of charge 127186640001 in full |
10/05/2410 May 2024 | Registration of charge 127186640001, created on 2024-04-25 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-07-31 |
19/01/2419 January 2024 | Notification of Alfred Barnes as a person with significant control on 2024-01-02 |
12/01/2412 January 2024 | Cessation of Peter Frank Lidgitt as a person with significant control on 2024-01-02 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with updates |
10/01/2410 January 2024 | Termination of appointment of Peter Frank Lidgitt as a director on 2024-01-03 |
10/01/2410 January 2024 | Appointment of Mr Alfred Barnes as a director on 2024-01-02 |
10/01/2410 January 2024 | Appointment of Mr Neil Stephens as a director on 2024-01-02 |
10/01/2410 January 2024 | Appointment of Ms Suzanne Bayliss as a director on 2024-01-02 |
10/01/2410 January 2024 | Appointment of Mr Martin Cook as a director on 2024-01-02 |
10/01/2410 January 2024 | Appointment of Mr Tom Hickey as a director on 2024-01-02 |
04/01/244 January 2024 | Registered office address changed from Shefford Hardwicke Farm Bedford Road Shefford SG17 5NU England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-01-04 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-03 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
04/07/204 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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