ENVIROFARM (BEDDING & SOIL ENHANCEMENT) SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewLiquidators' statement of receipts and payments to 2025-10-15

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Registered office address changed from Mayfield Ffordd Dawel Soughton CH7 6DA United Kingdom to 100 st. James Road Northampton NN5 5LF on 2024-10-25

View Document

25/10/2425 October 2024 Statement of affairs

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

08/04/228 April 2022 Cessation of Josie Louise Turpin as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Notification of I5 Associates Ltd as a person with significant control on 2022-04-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

09/03/209 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM DAN Y BISGWYDDEN MAIN STREET SHAWELL LUTTERWORTH LE17 6AG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MISS JOSIE LOUISE TURPIN / 01/04/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSIE LOUISE SILLIFANT / 20/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIE SILLIFANT / 20/01/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 4 HAZEL DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TX ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 2 GABLES FARM FROLESWORTH LANE CLAYBROOKE MAGNA LUTTERWORTH LEICESTERSHIRE LE17 5AS ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1629 March 2016 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