EUROTECH ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 2024-10-30 |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/07/2515 July 2025 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Fusion 3 Parkway Whiteley Fareham PO15 7AD |
15/07/2515 July 2025 | Termination of appointment of Heather Margaret Trewman Gould as a director on 2025-06-30 |
15/07/2515 July 2025 | Termination of appointment of Neil Richards as a director on 2025-06-30 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Appointment of Mr Neil Richards as a director on 2024-10-28 |
30/10/2430 October 2024 | Appointment of Mrs Jennifer Carella Cartmell as a director on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Nicholas James Banks as a director on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Karen Banks as a director on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Christopher Owen Banks as a director on 2024-10-28 |
30/10/2430 October 2024 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to Fusion 3 1200 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr Reza Sotoudeh as a director on 2024-10-28 |
30/10/2430 October 2024 | Appointment of Mrs Heather Margaret Trewman Gould as a director on 2024-10-28 |
30/10/2430 October 2024 | Appointment of Reza Sotoudeh as a secretary on 2024-10-28 |
30/10/2430 October 2024 | Appointment of Stephen Roger John Hicks as a director on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Karen Banks as a secretary on 2024-10-28 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Satisfaction of charge 2 in full |
03/06/243 June 2024 | Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 2024-05-23 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-05-19 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | Notification of Eurotech Environmental (Property) Limited as a person with significant control on 2023-05-19 |
19/05/2319 May 2023 | Statement of capital on 2023-05-19 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Cessation of Christopher Owen Banks as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Karen Banks as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-05-18 |
18/05/2318 May 2023 | |
18/05/2318 May 2023 | Statement of capital on 2023-05-18 |
18/05/2318 May 2023 | |
18/05/2318 May 2023 | Resolutions |
18/04/2318 April 2023 | Director's details changed for Mr Nicholas James Banks on 2023-04-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
20/05/2020 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 20/05/2020 |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN BANKS / 20/05/2020 |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 20/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN BANKS / 20/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 20/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BANKS / 20/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BANKS / 20/05/2020 |
15/04/2015 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BANKS / 13/06/2018 |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 13/06/2018 |
13/06/1813 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 13/06/2018 |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 13/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR NICHOLAS JAMES BANKS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/07/1522 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | ADOPT ARTICLES 01/11/2012 |
03/07/133 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/07/111 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BANKS / 20/06/2010 |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
02/07/102 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/08/068 August 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/04/047 April 2004 | SECRETARY RESIGNED |
16/12/0316 December 2003 | DIRECTOR RESIGNED |
27/11/0327 November 2003 | NEW SECRETARY APPOINTED |
03/11/033 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
01/10/031 October 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
31/01/0331 January 2003 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GE |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/07/025 July 2002 | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
17/07/0117 July 2001 | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
16/08/0016 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/08/0011 August 2000 | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/9918 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/07/9926 July 1999 | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS |
16/07/9816 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/07/9810 July 1998 | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS |
09/02/989 February 1998 | NC INC ALREADY ADJUSTED 30/12/97 |
09/02/989 February 1998 | ADOPT MEM AND ARTS 30/12/97 |
07/07/977 July 1997 | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS |
25/06/9725 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
26/07/9626 July 1996 | RETURN MADE UP TO 01/07/96; CHANGE OF MEMBERS |
03/07/963 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
28/11/9528 November 1995 | NEW DIRECTOR APPOINTED |
07/11/957 November 1995 | NEW SECRETARY APPOINTED |
07/11/957 November 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/08/9523 August 1995 | RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS |
28/06/9528 June 1995 | ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
02/05/952 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
12/07/9412 July 1994 | DIRECTOR RESIGNED |
11/07/9411 July 1994 | RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS |
04/05/944 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
12/07/9312 July 1993 | RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS |
19/03/9319 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
29/07/9229 July 1992 | RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS |
29/07/9229 July 1992 | NEW DIRECTOR APPOINTED |
16/01/9216 January 1992 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/9115 October 1991 | NC INC ALREADY ADJUSTED 25/07/91 |
15/10/9115 October 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
15/10/9115 October 1991 | £ NC 10000/30000 25/07/91 |
10/07/9110 July 1991 | SECRETARY RESIGNED |
01/07/911 July 1991 | 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