ENVIRODEC SW LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/10/2430 October 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-23

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Termination of appointment of Rebecca Louise Robson as a secretary on 2024-04-15

View Document

21/12/2321 December 2023 Registration of charge 082974550003, created on 2023-12-21

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

18/12/2318 December 2023 Satisfaction of charge 082974550002 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/09/1927 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE ROBSON / 05/04/2019

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082974550001

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082974550002

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE FARMER / 10/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT 62 THE SPACE WORKS EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE

View Document

13/01/1613 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082974550001

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 366B SOUNDWELL ROAD BRISTOL BS15 1JJ

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA FARMER / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBSON / 23/05/2014

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

10/04/1410 April 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1219 November 2012 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