ENVIROVOLT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Registered office address changed from Broad Oak Manor Broad Oak End Bramfield Road Hertford Herts SG14 2JA to 20 Alpha Business Centre Mallard Road Bretton Peterborough PE3 8AF on 2024-10-18 |
15/10/2415 October 2024 | Termination of appointment of Philip Charles Massetti as a secretary on 2024-10-14 |
15/10/2415 October 2024 | Termination of appointment of Philip Charles Massetti as a director on 2024-10-14 |
15/10/2415 October 2024 | Termination of appointment of Lance Vincent Adams as a director on 2024-10-14 |
15/10/2415 October 2024 | Termination of appointment of Mark Joseph Massetti as a director on 2024-10-14 |
15/10/2415 October 2024 | Cessation of Mark Joseph Massetti as a person with significant control on 2024-10-14 |
15/10/2415 October 2024 | Notification of Jms Transformers Limited as a person with significant control on 2024-10-14 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
15/10/2415 October 2024 | Appointment of Mr Jeffrey Christopher Harris as a director on 2024-10-14 |
15/10/2415 October 2024 | Appointment of Mr Sean George Harris as a director on 2024-10-14 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/10/2221 October 2022 | Director's details changed for Mr Mark Joseph Massetti on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr Lance Vincent Adams on 2022-10-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-30 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
19/07/2119 July 2021 | Termination of appointment of Philip Proctor as a secretary on 2021-07-05 |
22/04/2122 April 2021 | 30/07/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
23/04/2023 April 2020 | 30/07/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
16/07/1916 July 2019 | 30/07/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | SECRETARY APPOINTED MR PHILIP PROCTOR |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH MASSETTI / 01/04/2017 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/07/1529 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/08/137 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/08/129 August 2012 | COMPANY NAME CHANGED CARBON MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 09/08/12 |
08/08/128 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
19/07/1119 July 2011 | 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