FIRST ENVIRO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
13/06/2413 June 2024 | Director's details changed for Jamie Andrew Boyd on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Jamie Andrew Boyd as a person with significant control on 2024-06-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
09/11/239 November 2023 | Change of details for Jamie Andrew Boyd as a person with significant control on 2023-10-11 |
09/11/239 November 2023 | Director's details changed for Jamie Andrew Boyd on 2023-10-11 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Director's details changed for Jack Reece Boyd on 2023-10-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
09/01/209 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN BOYD |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / JAMIE ANDREW BOYD / 02/06/2016 |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6TH FLOOR 120 BARK STREET BOLTON BL1 2AX |
09/02/179 February 2017 | DIRECTOR APPOINTED JACK REECE BOYD |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/08/1624 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHA SECRETARIAL SERVICES LTD / 23/08/2016 |
19/08/1619 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHA SECRETARIAL SERVICES LTD / 19/08/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/01/1627 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/04/144 April 2014 | APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU |
04/04/144 April 2014 | CORPORATE SECRETARY APPOINTED PHA SECRETARIAL SERVICES LTD |
18/02/1418 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR APPOINTED LYNN BOYD |
02/09/112 September 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 30/08/2011 |
02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CALLIARDS FARM SMITHY BRIDGE ROAD LITTLEBOROUGH LANCASHIRE OL15 8QF UNITED KINGDOM |
25/05/1125 May 2011 | CURREXT FROM 31/01/2012 TO 31/05/2012 |
19/05/1119 May 2011 | DIRECTOR APPOINTED JAMIE ANDREW BOYD |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GUMBLEY |
26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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