ENVIROVENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Director's details changed for Juan Manuel Lecue Yuste on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Director's details changed for Mr Andrew Makin on 2024-06-21

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Miss Gabriela Nedkova Grigorova on 2024-06-21

View Document

18/04/2418 April 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Director's details changed for Mr Carlos Gomez Ingla on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Carlos Campderros as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Carlos Gomez Ingla as a director on 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Eugene Scotcher on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Andrew Makin on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Miss Gabriela Nedkova Grigorova on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Hilario Tome on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Registered office address changed from Envirovent House Hornbeam Business Park Harrogate North Yorkshire HG2 8PA to Unit 1 Bardner Bank Unit 1 Bardner Bank Harrogate West Business Park Harrogate North Yorkshire HG3 2SP on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Unit 1 Bardner Bank Unit 1 Bardner Bank Harrogate West Business Park Harrogate North Yorkshire HG3 2SP England to Unit 1 Bardner Bank Harrogate West Business Park Killinghall Harrogate North Yorkshire HG3 2SP on 2022-09-28

View Document

30/06/2130 June 2021 Appointment of Miss Gabriela Nedkova Grigorova as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Andrew Makin on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Samantha Moss as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Miss Gabriela Nedkova Grigorova on 2021-06-30

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

21/05/2021 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MISS GABRIELA NEDKOVA GRIGOROVA

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WRIGHT

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE PALAU MALLOL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAKIN

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS CAROLINE KAY WRIGHT

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEATON

View Document

19/07/1519 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ROBINSON / 17/10/2014

View Document

19/07/1519 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE SCOTCHER / 15/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEATON / 15/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILARIO TOME / 15/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS CAMPDERROS / 15/07/2014

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 ADOPT ARTICLES 13/03/2014

View Document

31/12/1331 December 2013 STATEMENT BY DIRECTORS

View Document

31/12/1331 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

31/12/1331 December 2013 REDUCE ISSUED CAPITAL 20/12/2013

View Document

31/12/1331 December 2013 31/12/13 STATEMENT OF CAPITAL GBP 1200000

View Document

02/09/132 September 2013 16/07/13 NO CHANGES

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 20/06/12 NO CHANGES

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 SECTION 519

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD RUSSELL-HOBBS

View Document

02/08/102 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE MALLOL

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED JUAN MANUEL LECUE YUSTE

View Document

11/06/1011 June 2010 ADOPT ARTICLES 31/05/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY EUGENE SCOTCHER

View Document

11/06/1011 June 2010 SECRETARY APPOINTED SAMANTHA ROBINSON

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED ANDREW MAKIN

View Document

07/05/107 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

04/12/094 December 2009 29/06/08 FULL LIST AMEND

View Document

04/12/094 December 2009 29/06/09 FULL LIST AMEND

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 ADOPT ARTICLES 02/05/2008

View Document

02/05/082 May 2008 DIRECTOR APPOINTED RONALD ARTHUR RUSSELL-HOBBS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATE, SECRETARY ANDREA GAIL TYREMAN LOGGED FORM

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 17/12/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: S & P HOUSE BLUESTEM ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9RR

View Document

21/12/0721 December 2007 £ NC 1200000/6285800 17/1

View Document

21/12/0721 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED HALLCO 1505 LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 £ NC 1000/1200000 30/0

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

13/09/0713 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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