ENVIROWARM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to 7 Sussex Close Hull East Yorkshire HU5 5UH on 2023-08-03

View Document

19/06/2319 June 2023 Notice of completion of voluntary arrangement

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-18

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/06/2020

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROBINSON / 23/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WAITES / 23/02/2018

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM RALEIGH HOUSE, UNIT Y DRYPOOL WAY HEDON ROAD HULL EAST YORKSHIRE HU9 1NJ

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

19/10/1719 October 2017 PREVSHO FROM 01/01/2018 TO 31/08/2017

View Document

09/10/179 October 2017 COMPANY NAME CHANGED IMPERIO SOLUTIONS LTD CERTIFICATE ISSUED ON 09/10/17

View Document

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/173 October 2017 CESSATION OF CHRISTOPHER FULLARD AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER FULLARD

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1621 October 2016 PREVSHO FROM 30/12/2016 TO 01/01/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086526990001

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM HARRIS LACEY AND SWAIN 8 WATERSIDE PARK HULL HU13 0EN ENGLAND

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 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