EUROTECH ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Eurotech Environmental (Property) Limited as a person with significant control on 2024-10-30

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

15/07/2515 July 2025 Termination of appointment of Heather Margaret Trewman Gould as a director on 2025-06-30

View Document

15/07/2515 July 2025 Termination of appointment of Neil Richards as a director on 2025-06-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Appointment of Mr Neil Richards as a director on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Mrs Jennifer Carella Cartmell as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Nicholas James Banks as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Karen Banks as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Owen Banks as a director on 2024-10-28

View Document

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

View Document

30/10/2430 October 2024 Appointment of Mr Reza Sotoudeh as a director on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Mrs Heather Margaret Trewman Gould as a director on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Reza Sotoudeh as a secretary on 2024-10-28

View Document

30/10/2430 October 2024 Appointment of Stephen Roger John Hicks as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Karen Banks as a secretary on 2024-10-28

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Satisfaction of charge 2 in full

View Document

03/06/243 June 2024 Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 2024-05-23

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Notification of Eurotech Environmental (Property) Limited as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Statement of capital on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Cessation of Christopher Owen Banks as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Karen Banks as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Statement of capital on 2023-05-18

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Resolutions

View Document

18/04/2318 April 2023 Director's details changed for Mr Nicholas James Banks on 2023-04-18

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN BANKS / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN BANKS / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BANKS / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BANKS / 20/05/2020

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BANKS / 13/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 13/06/2018

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 13/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN BANKS / 13/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/1628 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES BANKS

View Document

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

View Accounts

22/07/1522 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 ADOPT ARTICLES 01/11/2012

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BANKS / 20/06/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GE

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

09/02/989 February 1998 ADOPT MEM AND ARTS 30/12/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 01/07/96; CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 25/07/91

View Document

15/10/9115 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/10/9115 October 1991 £ NC 10000/30000 25/07/91

View Document

10/07/9110 July 1991 SECRETARY RESIGNED

View Document

01/07/911 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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