RONDA ENVIRO-VAC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Mr per Brøndum on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

08/03/238 March 2023 Certificate of change of name

View Document

12/12/2212 December 2022 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

12/11/2112 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

06/06/186 June 2018 CESSATION OF JONATHAN JAMES SYKES AS A PSC

View Document

06/06/186 June 2018 CESSATION OF MARTYN CRAIG ROSE AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER BROENDUM

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PER BRØNDUM

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN ROSE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

10/11/1710 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/168 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1515 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1410 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIPER / 10/10/2012

View Document

08/06/128 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CRAIG ROSE / 28/07/2010

View Document

02/07/102 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIPER / 01/12/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 01/12/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 33 YORK ROAD LEICESTER LE1 5TT

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/06/9413 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB

View Document

01/11/931 November 1993 AUDITOR'S RESIGNATION

View Document

29/06/9329 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: "LONEWOOD" LADDERBANKS LANE BAILDON BD17 6RX

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/09/9124 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: RYEDALE HOUSE PICCADILLY YORK YO1 1PN

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 COMPANY NAME CHANGED ENVIRO-VAC LIMITED CERTIFICATE ISSUED ON 31/10/86

View Document

09/07/869 July 1986 DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/07/8320 July 1983 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