INTEGRAL ENVIRONMENTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Media House, 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to Bowtell House 254C High Road Benfleet Essex SS7 5LA on 2025-06-24

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-11-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

03/02/233 February 2023 Registered office address changed from Lgj House, Unit 5, Knowles Farm Estate Wycke Hill Maldon CM9 6SH England to Media House, 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2023-02-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104894460001

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS MAREE ANN GREYO

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREE ANN GREYO

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL GREYO / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN MICHAEL GREYO / 26/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREYO

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROBERT TREVOR GREYO

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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