GLOBAL ENVIRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

24/07/2024 July 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREA STEAD / 08/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA STEAD / 08/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PAUL STEAD / 08/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS ANDREA STEAD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 4-6 MARKET PLACE EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1EU ENGLAND

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM SUITE 20-21 CARLISLE HOUSE CARLISLE STREET GOOLE EAST YORKSHIRE DN14 5DS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/05/1213 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: SUITE 22 CARLISLE HOUSE CARLISLE STREET GOOLE EAST YORKSHIRE DN14 5DS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

08/07/048 July 2004 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