IN-VENT ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Registered office address changed from 70 Angel Hill Sutton SM1 3EW England to 17 Station Road Sutton SM2 6BX on 2025-03-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Cessation of Christopher Bony as a person with significant control on 2021-05-07

View Document

16/07/2116 July 2021 Change of details for Synergy Trading Group Limited as a person with significant control on 2021-05-07

View Document

09/07/219 July 2021 Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to 70 Angel Hill Sutton SM1 3EW on 2021-07-09

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-06 with updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

14/06/2114 June 2021 Statement of capital on 2021-06-14

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2020

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR CHARLIE CRANE

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CRANE / 10/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 10/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / SYNERGY TRADING GROUP LIMITED / 07/05/2019

View Document

11/08/2011 August 2020 CESSATION OF STEPHEN WRIGHT AS A PSC

View Document

17/06/2017 June 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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