ENVIRESOURCE CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mrs Emma Claire Jones as a director on 2025-07-11

View Document

16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR LANCE BOWEN JONES / 01/03/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID DAVIES / 01/03/2021

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHAUN DALLING

View Document

23/01/2123 January 2021 REGISTERED OFFICE CHANGED ON 23/01/2021 FROM 23 PLAS Y FFOREST, FFOREST PONTARDDULAIS SWANSEA SA4 0TG

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR LANCE BOWEN JONES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

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

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O DAVID DAVIES 43 POTTERY STREET LLANELLI DYFED SA15 1SU

View Document

16/12/1316 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

08/12/128 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR LANCE JONES

View Document

29/01/1229 January 2012 DIRECTOR APPOINTED MR SHAUN OWEN DALLING

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID DAVIES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information