THE ENVIRONMENTAL NETWORK NW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-06 with updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Compulsory strike-off action has been suspended

View Document

12/03/2512 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

16/05/2416 May 2024 Change of details for Mrs Linda Christine Millar as a person with significant control on 2024-05-16

View Document

15/05/2415 May 2024 Cessation of Stuart Leslie Ross as a person with significant control on 2020-05-06

View Document

15/05/2415 May 2024 Change of details for Mrs Linda Christine Millar as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Irene Ross as a person with significant control on 2020-05-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF JOHN MORRISON ROBERT MILLAR AS A PSC

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM SPRINGHILL HOUSE UNIT 5 TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CW6 9UT ENGLAND

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

12/10/1812 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1712 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/05/16

View Document

11/08/1711 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/15

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 06/07/15 STATEMENT OF CAPITAL GBP 100

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM, THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, WA7 4QX

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS IRENE ROSS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS LINDA CHRISTINE MILLAR

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082765960001

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/06/1428 June 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA FOREMAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

17/08/1317 August 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

08/01/138 January 2013 SECRETARY APPOINTED MRS PATRICIA ANN FOREMAN

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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