ENVIROTHERM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Registered office address changed from Suites 50-51 Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER England to 25 Melbourne Street Morley Leeds LS27 8BG on 2023-01-20

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

03/11/213 November 2021 Registered office address changed from 54 Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Suites 50-51 Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 2021-11-03

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEWIS CARDISS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR RICHARD LEWIS CARDISS

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH CARDISS

View Document

13/05/1913 May 2019 CESSATION OF DAVID SLATER AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS ANNE ELIZABETH CARDISS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 22 HORNBEAM CRESCENT HARROGATE NORTH YORKSHIRE HG2 8QA UNITED KINGDOM

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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