ENVIRO-SOLVE CLEANING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DEAN LYON / 10/05/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DEAN LYON / 24/08/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DEAN LYON / 24/08/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT 3 THE WINDSOR CENTRE ADVANCE ROAD WEST NORWOOD LONDON GREATER LONDON SE27 9LT

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LYON / 01/10/2009

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1219 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM UNIT 3 THE KLINDSOR CENTRE ADVANCE ROAD WEST NORWOOD LONDON SE27 9LT

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF LYON / 19/08/2010

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM UNIT 2 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ

View Document

09/01/109 January 2010 DIRECTOR APPOINTED GEOFFREY DEAN LYON

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information