ENVIROTEST LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

07/05/247 May 2024 Registered office address changed from Unit 9 Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-05-07

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Declaration of solvency

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWSON CLOUGH

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/01/09 PARTIAL EXEMPTION

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: UNIT N GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE HERTS SG1 2BH

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 1 EXECUTIVE PARK (OFF HATEFIELD ROAD) ST ALBANS HERTS. ALI 4TA

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: C/O IVAN SOPHER AND CO STUDIO HOUSE ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTS WD6 1JG

View Document

22/10/9022 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 1 EXECUTIVE PARK HATFIELD ROAD ST ALBANS HERTS AL1 4JA

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 RETURN MADE UP TO 26/04/85; FULL LIST OF MEMBERS

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