ENVASES HULL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/06/2510 June 2025 Termination of appointment of Paul Davidson as a secretary on 2025-06-03

View Document

23/04/2523 April 2025 Registered office address changed from Units a1-a2 Copenhagen Road Hull East Yorkshire HU7 0XQ United Kingdom to Envases Liverpool Ltd Orrell Lane Trinity Park Ind. Estate Bootle Merseyside L20 6PD on 2025-04-23

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

07/06/247 June 2024 Appointment of Mr Paul Davidson as a secretary on 2024-06-07

View Document

13/02/2413 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/02/2413 February 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

05/09/235 September 2023 Appointment of Mr Andrew Mcculloch as a director on 2023-08-01

View Document

05/09/235 September 2023 Termination of appointment of Kenneth Stevenson Gray as a director on 2023-08-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

14/11/2214 November 2022 Notification of Envases Liverpool Ltd as a person with significant control on 2022-11-09

View Document

14/11/2214 November 2022 Cessation of Norman Ernest Ellison as a person with significant control on 2022-11-09

View Document

14/11/2214 November 2022 Appointment of Mr Geoff Courtney as a director on 2022-11-09

View Document

14/11/2214 November 2022 Appointment of Mr Kenneth Stevenson Gray as a director on 2022-11-09

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Termination of appointment of Norman Ernest Ellison as a director on 2022-11-09

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

15/02/2215 February 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

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/07/2114 July 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

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092419180001

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM WOODLANDS WOODLANDS LANE ELLOUGHTON BROUGH EAST YORKSHIRE HU15 1PP

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELLISON

View Document

26/04/1726 April 2017 SUB-DIVISION 13/03/17

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092419180001

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 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