ENVTEC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-03 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Particulars of variation of rights attached to shares |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Termination of appointment of Billy Merry as a director on 2023-10-24 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Appointment of Mrs Stephanie Benjamin as a director on 2023-08-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-03 with updates |
09/12/219 December 2021 | Confirmation statement made on 2021-12-03 with updates |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-08-12 |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-08-12 |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-08-12 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 14/07/20 STATEMENT OF CAPITAL GBP 203 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR BILLY MERRY |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
20/02/2020 February 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 202 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/10/196 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/05/1821 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JACKLIN / 08/07/2016 |
15/08/1615 August 2016 | Director's details changed for Mr Gavin Jacklin on 2016-07-08 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
18/10/1318 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TOWNDROW |
16/10/1316 October 2013 | SECRETARY APPOINTED MISS HANNAH JANE JACKLIN |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, SECRETARY GAVIN JACKLIN |
16/10/1316 October 2013 | Appointment of Miss Hannah Jane Jacklin as a secretary |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM BIRCHGROVE HOUSE HOLLOWS PARK LEICESTER LANE DESFORD LEICESTERSHIRE LE9 9JJ |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JACKLIN / 30/03/2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SPENCER TOWNDROW / 30/03/2011 |
30/03/1130 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
05/10/105 October 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/04/101 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ |
23/12/0923 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/04/0916 April 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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