IEA ENVIRONMENTAL PROJECTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Dr Andrew John Minchener on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Director's details changed for Dr Andrew John Minchener on 2021-06-01

View Document

08/02/238 February 2023 Director's details changed for Dr Andrew John Minchener on 2021-06-01

View Document

10/12/2210 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Mr Timothy Edward Dixon as a director on 2021-06-01

View Document

18/06/2118 June 2021 Termination of appointment of John Joseph Gale as a director on 2021-05-31

View Document

18/06/2118 June 2021 Termination of appointment of Patricia Lilian Watkins as a secretary on 2021-04-13

View Document

18/06/2118 June 2021 Appointment of Miss Marinel Kristine Jocson as a secretary on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM IEAGHG, PURE OFFICES CHELTENHAM OFFICE PARK HATHERLEY LANE CHELTENHAM GL51 6SH ENGLAND

View Document

05/09/175 September 2017 Registered office address changed from , Ieaghg, Pure Offices Cheltenham Office Park, Hatherley Lane, Cheltenham, GL51 6SH, England to Pure Offices Hatherley Lane Cheltenham GL51 6SH on 2017-09-05

View Document

05/09/175 September 2017 SECRETARY APPOINTED MRS PATRICIA LILIAN WATKINS

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MRS PATRICIA LILIAN WATKINS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH ADAMS

View Document

19/01/1719 January 2017 Registered office address changed from , Park House 14 Northfields, London, SW18 1DD to Pure Offices Hatherley Lane Cheltenham GL51 6SH on 2017-01-19

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM PARK HOUSE 14 NORTHFIELDS LONDON SW18 1DD

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 RP04 CS01 SECOND FILING CS01 03/09/2016 STATEMENT OF CAPITAL

View Document

12/09/1612 September 2016 03/09/16 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 23/03/2015

View Document

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

02/03/152 March 2015 SECRETARY APPOINTED MS DEBORAH MARY BATHURST ADAMS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIDSON

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TOPPER

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JOHN JOSEPH GALE

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED DR ANDREW JOHN MINCHENER

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ROBERT MCGILLIVRAY DAVIDSON

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM GEMINI HOUSE 10-18 PUTNEY HILL LONDON SW15 6AA

View Document

03/04/143 April 2014 Registered office address changed from , Gemini House, 10-18 Putney Hill, London, SW15 6AA on 2014-04-03

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DR MARK HOWARD DAVIES

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN NATHAN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN NATHAN

View Document

22/06/1222 June 2012 SECRETARY APPOINTED ROBERT MCGILLIVRAY DAVIDSON

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 04/08/2011

View Document

03/10/113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 22/07/2011

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 AUDITOR'S RESIGNATION

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 04/08/2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 04/08/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 REDUCTION OF ISSUED CAPITAL

View Document

12/11/0412 November 2004 REDUCE ISSUED CAPITAL 19/07/04

View Document

10/11/0410 November 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: P.O. BOX 18 MILL LANE HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2NS

View Document

14/08/0114 August 2001 DIV 19/07/01

View Document

14/08/0114 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED BRITISH MINING CONTRACTORS (1987 ) LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 06/09/00; NO CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 681 MITCHAM ROAD CROYDON SURREY CR9 3AP

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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

11/07/9411 July 1994 EXEMPTION FROM APPOINTING AUDITORS 05/07/94

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 S386 DISP APP AUDS 18/09/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 £ NC 100/1000000

View Document

16/11/8816 November 1988 I/C TO£1000000,ALT S/S 131088

View Document

16/11/8816 November 1988 ADOPT MEM AND ARTS 131088

View Document

16/11/8816 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 131088

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE

View Document

15/12/8715 December 1987

View Document

10/11/8710 November 1987

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 681 MITCHAM ROAD CROYDON SURREY CR9

View Document

15/10/8715 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/09/8724 September 1987 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