ENVIROTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

12/06/2512 June 2025 NewChange of details for Crossco (820) Limited as a person with significant control on 2025-06-04

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register(s) moved to registered inspection location Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

10/06/2410 June 2024 Change of details for Crossco (820) Limited as a person with significant control on 2016-04-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

01/06/231 June 2023 Appointment of Mr Nicholas Charles Lister as a director on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Satisfaction of charge 015048620013 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 015048620011 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 015048620012 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015048620010

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015048620009

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LISTER / 07/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LISTER / 13/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 SAIL ADDRESS CREATED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015048620013

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015048620012

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015048620011

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

19/06/1519 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015048620010

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015048620009

View Document

10/07/1410 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED ALEXANDER ERNEST WATSON

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILD

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED DANIEL THOMAS WILD

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISTER / 11/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BROWN / 11/09/2012

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

02/09/112 September 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONNELL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID O'DONNELL

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BROWN / 04/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CBA 39 CASTLE STREET LEICESTER LE1 5WN

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISTER / 04/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 04/06/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 04/06/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR FINLAY ROBERTSON

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM DESBOROUGH INDUSTRIAL PARK DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKS HP12 3BX

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 29/11/2007

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0524 January 2005 AUDITOR'S RESIGNATION

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0524 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECTION 151/158 05/04/99

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

18/04/9918 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

17/04/9917 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/9917 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 SECTION 394

View Document

12/04/9912 April 1999 AUDITOR'S RESIGNATION

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED RM ENVIROTEC LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

11/10/8611 October 1986 GAZETTABLE DOCUMENT

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8030 June 1980 CERTIFICATE OF INCORPORATION

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