MIT ENVIRONMENTAL MONITORING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

28/08/2328 August 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Appointment of Mr Michael Anthony Ford as a director on 2023-08-17

View Document

25/08/2325 August 2023 Appointment of Mr Paul Mcguinness as a director on 2023-08-17

View Document

25/08/2325 August 2023 Appointment of Mr Alan Henry Pontin as a director on 2023-08-17

View Document

25/08/2325 August 2023 Registered office address changed from Peel Fold Mill Lane Henley-on-Thames RG9 4HB England to The Barn, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 2023-08-25

View Document

25/08/2325 August 2023 Current accounting period shortened from 2023-10-31 to 2023-09-30

View Document

25/08/2325 August 2023 Cessation of Alan Henry Pontin as a person with significant control on 2023-08-17

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

25/08/2325 August 2023 Appointment of Mr Thomas Peter Pontin as a director on 2023-08-17

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM OXFORD HOUSE HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/08/154 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/08/1422 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

19/07/0419 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