ENVIROTECH ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Change of details for Energy Market Holdings Ltd as a person with significant control on 2024-11-11

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/06/2428 June 2024 Notification of William Vanderfelt as a person with significant control on 2021-01-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2021-05-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR GUILLAUME MARK WEEKS VANDERFELT

View Document

23/02/2123 February 2021 ARTICLES OF ASSOCIATION

View Document

23/02/2123 February 2021 ADOPT ARTICLES 26/01/2021

View Document

23/02/2123 February 2021 SUB-DIVISION 26/01/21

View Document

15/02/2115 February 2021 26/01/21 STATEMENT OF CAPITAL GBP 139.245556

View Document

02/12/202 December 2020 Registered office address changed from , the South Quay Building 189 Marsh Wall, London, Gretaer London, E14 9SH to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU on 2020-12-02

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON GRETAER LONDON E14 9SH

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR GARY MARTIN THORNEYCROFT

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 19/11/2019

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY MARKET HOLDINGS LTD

View Document

09/06/209 June 2020 19/11/19 STATEMENT OF CAPITAL GBP 133.69

View Document

09/06/209 June 2020 SUB-DIVISION 19/11/19

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 19/11/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HILL / 16/04/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 Registered office address changed from , 189 the South Quay Building, Marsh Wall, London, E14 9SH, England to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU on 2018-02-01

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 189 THE SOUTH QUAY BUILDING MARSH WALL LONDON E14 9SH ENGLAND

View Document

11/08/1711 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS MELISSA HAYMAN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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