ENVIROCAR HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document (might not be available)

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

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document (might not be available)

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document (might not be available)

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

09/03/219 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document (might not be available)

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JONES / 03/08/2020

View Document (might not be available)

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JONES / 03/08/2020

View Document

12/02/2012 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document (might not be available)

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

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

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM HILTON HOTEL ROUND COPPICE ROAD STANSTED ESSEX CM24 1SF

View Document (might not be available)

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document (might not be available)

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 069939830001

View Document (might not be available)

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAHIFFE / 01/08/2017

View Document (might not be available)

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW JONES / 06/04/2016

View Document (might not be available)

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN LAHIFFE / 06/04/2016

View Document (might not be available)

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document (might not be available)

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JONES / 01/08/2017

View Document (might not be available)

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document (might not be available)

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

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

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 18 August 2015 with full list of shareholders

View Document (might not be available)

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAHIFFE / 04/09/2014

View Document (might not be available)

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JONES / 04/09/2014

View Document (might not be available)

04/09/144 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document (might not be available)

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

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069939830001

View Document (might not be available)

16/10/1316 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document (might not be available)

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

08/11/128 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document (might not be available)

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document (might not be available)

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document (might not be available)

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAHIFFE / 18/08/2010

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JONES / 18/08/2010

View Document (might not be available)

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM HILTON HOTEL ROUND COPPICE ROAD STANSTED ESSEX CM24 1SF

View Document (might not be available)

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN UK

View Document (might not be available)

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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