CLOVER ENVIRONMENTAL SOLUTIONS LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

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

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNITS 8 AND 9 FIRST QUARTER BLENHEIM ROAD EPSOM SURREY KT19 9QN

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK PERRY / 17/05/2016

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 SECTION 519.

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL REGAN / 03/06/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK PERRY / 03/06/2013

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WELTON / 01/10/2009

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELTON / 22/01/2014

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES FRESHWATER / 21/09/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM D1 LONGMEAD BUSINESS CENTRE FELSTEAD ROAD EPSOM SURREY KT19 9QG

View Document

03/06/133 June 2013 COMPANY NAME CHANGED ERS EUROPE LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED BRIAN MICHAEL REGAN

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MARK PERRY

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MICHAEL WELTON

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES FRESHWATER / 15/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELTON / 15/02/2010

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICAEL WELTON / 01/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LEVY

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICAEL WELTON / 17/03/2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM THE LONGMEAD BUSINESS CENTRE FELSTEAD ROAD EPSOM SURREY KT19 9UP

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 £ NC 100/1000000 11/05/07

View Document

03/06/073 June 2007 NC INC ALREADY ADJUSTED 11/05/07

View Document

03/06/073 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 SEC APP, ALLOT SHARES,T 11/04/07

View Document

28/04/0728 April 2007 S-DIV 11/04/07

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 SUBDIVISION 11/04/07

View Document

10/04/0710 April 2007 COMPANY NAME CHANGED MISLEX (528) LIMITED CERTIFICATE ISSUED ON 10/04/07

View Document

13/02/0713 February 2007 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