IN-VENT ENVIRONMENTAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-09-30 |
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 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/07/2116 July 2021 | Cessation of Christopher Bony as a person with significant control on 2021-05-07 |
16/07/2116 July 2021 | Change of details for Synergy Trading Group Limited as a person with significant control on 2021-05-07 |
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 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-06 with updates |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Change of share class name or designation |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Memorandum and Articles of Association |
19/06/2119 June 2021 | Resolutions |
14/06/2114 June 2021 | Statement of capital on 2021-06-14 |
14/06/2114 June 2021 | |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
05/05/215 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2020 |
10/09/2010 September 2020 | DIRECTOR APPOINTED MR CHARLIE CRANE |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CRANE / 10/08/2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 10/08/2020 |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / SYNERGY TRADING GROUP LIMITED / 07/05/2019 |
11/08/2011 August 2020 | CESSATION OF STEPHEN WRIGHT AS A PSC |
17/06/2017 June 2020 | CURREXT FROM 31/05/2020 TO 30/09/2020 |
07/05/197 May 2019 | 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