ENVIROSHIELD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Resolutions |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with updates |
04/11/244 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
14/09/2314 September 2023 | Termination of appointment of Ross Victor Cooper as a secretary on 2023-09-14 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
07/12/187 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROSS VICTOR COOPER / 07/12/2018 |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BLAKE ROBERT COOPER / 07/12/2018 |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS DONNA COOPER / 07/12/2018 |
07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE ROBERT COOPER / 07/12/2018 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 35 POLEY ROAD STANFORD-LE-HOPE ESSEX SS17 0JL |
30/05/1830 May 2018 | 28/02/18 UNAUDITED ABRIDGED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX |
08/04/158 April 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/04/1422 April 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM C/O B W HOLMAN & CO 1ST FLOOR SUITE, ENTERPRISE HOUSE, 10 CHURCH HILL, LOUGHTON ESSEX IG10 1LA |
10/05/1210 May 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
20/02/1220 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BLAKE ROBERT COOPER / 01/02/2010 |
08/07/108 July 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual return made up to 1 February 2009 with full list of shareholders |
16/12/0916 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/02/088 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | NEW SECRETARY APPOINTED |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | DIRECTOR RESIGNED |
01/02/081 February 2008 | 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