TOTUS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Cessation of Darren Wright as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Notification of Notus Investments Limited as a person with significant control on 2025-05-15

View Document

16/06/2516 June 2025 Notification of Darren Wright as a person with significant control on 2025-05-15

View Document

16/06/2516 June 2025 Cessation of Andrew Duncan Jones as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Registration of charge 077082600006, created on 2025-05-15

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/11/2429 November 2024 Satisfaction of charge 077082600002 in full

View Document

26/11/2426 November 2024 Registration of charge 077082600005, created on 2024-11-26

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077082600004

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077082600003

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077082600001

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077082600002

View Document

09/04/169 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY SELINA KIRKHAM

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/08/152 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077082600001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/08/1417 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 ADOPT ARTICLES 04/02/2014

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM DELAMERE BUXTON ROAD CHINLEY HIGH PEAK DERBYSHIRE SK23 6DR UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/11/1211 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/10/1213 October 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

26/07/1226 July 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN JONES / 25/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/01/121 January 2012 REGISTERED OFFICE CHANGED ON 01/01/2012 FROM 23 LABURNUM AVENUE HUYTON LIVERPOOL L36 5UE ENGLAND

View Document

01/01/121 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/01/121 January 2012 REGISTERED OFFICE CHANGED ON 01/01/2012 FROM C/O ANDREW JONES DELAMERE BUXTON ROAD CHINLEY HIGH PEAK DERBYSHIRE SK23 6DR UNITED KINGDOM

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MISS SELINA KAY KIRKHAM

View Document

12/10/1112 October 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ANDREW DUNCAN JONES

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

18/07/1118 July 2011 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