THE ENVIRONMENTAL LABORATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

18/02/2418 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

17/06/2317 June 2023 Satisfaction of charge 038821930004 in full

View Document

17/06/2317 June 2023 Satisfaction of charge 3 in full

View Document

27/02/2327 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Appointment of Mr William Welch as a director on 2021-11-12

View Document

24/11/2124 November 2021 Appointment of Mr Robert Mcpheeters as a director on 2021-11-12

View Document

02/08/212 August 2021 Registration of charge 038821930005, created on 2021-07-30

View Document

16/06/2116 June 2021 Cessation of Sigma Hse Ltd as a person with significant control on 2021-06-09

View Document

16/06/2116 June 2021 Termination of appointment of Sampuran Singh as a director on 2021-06-09

View Document

16/06/2116 June 2021 Termination of appointment of Surjeet Kaur Sampuran as a director on 2021-06-09

View Document

16/06/2116 June 2021 Termination of appointment of Kavandeep Singh Sampuran as a director on 2021-06-09

View Document

16/06/2116 June 2021 Notification of Cawood Scientific Limited as a person with significant control on 2021-06-09

View Document

16/06/2116 June 2021 Registered office address changed from Unit 2a Windmill Road St Leonards-on-Sea TN38 9BY to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Simon Parrington as a director on 2021-06-09

View Document

16/06/2116 June 2021 Appointment of Mr Matthew James Hanson as a director on 2021-06-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CESSATION OF DALEWOOD LIMITED AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMA HSE LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MRS SURJEET KAUR SAMPURAN

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038821930004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1322 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/12/1322 December 2013 DIRECTOR APPOINTED MR KAVANDEEP SINGH SAMPURAN

View Document

28/10/1328 October 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KNIGHT

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNIGHT

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 13 STATION ROAD LONDON N3 2SB

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIFFORD KNIGHT

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED DR SAMPURAN SINGH

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PERRY

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KNIGHT / 23/11/2007

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED E-ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information