ENV-AQUA SOLUTIONS LTD

Company Documents

DateDescription
16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-11-30

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING-OFF

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/145 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM EDMUND HOUSE 56 COVENTRY ROAD PAILTON RUGBY WARWICKSHIRE CV23 0QB

View Document

06/04/136 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/04/136 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP RODNEY KELLNER / 01/06/2012

View Document

06/04/136 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP RODNEY KELLNER / 01/06/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA PERRY

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA PERRY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP RODNEY KELLNER / 08/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/04/0812 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY BERNARD BERGER

View Document

09/04/089 April 2008 SECRETARY APPOINTED DR PHILIP RODNEY KELLNER

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 4 GAINSBOROUGH ROAD STRATFORD-UPON -AVON WARWICKSHIRE CV37 9FA

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 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