ENVIROTECH BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Registration of charge 070520830001, created on 2021-12-13 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VICKY TREDELL |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR MARK PHILIP EVANS |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 01/09/2016 |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM UNIT 2 THE COURTYARD ROMAN WAY COLESHILL BIRMINGHAM B46 1HQ |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR APPOINTED MRS SOPHIA JETSON |
21/10/1421 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIA JETSON / 08/11/2013 |
21/10/1421 October 2014 | DIRECTOR APPOINTED MS VICKY ILAINE TREDELL |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 19A THE COURTYARD COLESHILL BIRMINGHAM B46 1JA ENGLAND |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/10/1128 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
26/11/1026 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA JETSON |
26/11/1026 November 2010 | DIRECTOR APPOINTED MR PAUL HARRISON |
10/11/1010 November 2010 | COMPANY NAME CHANGED EBS CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 10/11/10 |
22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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