ENVTEC 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
08/01/258 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Particulars of variation of rights attached to shares

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Termination of appointment of Billy Merry as a director on 2023-10-24

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Mrs Stephanie Benjamin as a director on 2023-08-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 203

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR BILLY MERRY

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 202

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/10/196 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JACKLIN / 08/07/2016

View Document

15/08/1615 August 2016 Director's details changed for Mr Gavin Jacklin on 2016-07-08

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOWNDROW

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MISS HANNAH JANE JACKLIN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY GAVIN JACKLIN

View Document

16/10/1316 October 2013 Appointment of Miss Hannah Jane Jacklin as a secretary

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM BIRCHGROVE HOUSE HOLLOWS PARK LEICESTER LANE DESFORD LEICESTERSHIRE LE9 9JJ

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JACKLIN / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SPENCER TOWNDROW / 30/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information