ENVIROFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Pump Point 21 Ascot Drive Derby DE24 8GZ England to 27 Ascot Drive Derby DE24 8GZ on 2025-08-04

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Change of details for Mr Antony John Fenn as a person with significant control on 2023-11-02

View Document

31/08/2331 August 2023 Director's details changed for Mr Antony John Fenn on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from Unit 16 Exchange Point Peak Drive Derby DE24 8EB to Pump Point 21 Ascot Drive Derby DE24 8GZ on 2023-08-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

03/04/183 April 2018 COMPANY NAME CHANGED ENVIRONMENTAL PUMPING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/10/172 October 2017 SAIL ADDRESS CREATED

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN FENN / 07/04/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FIELD

View Document

14/09/1714 September 2017 CESSATION OF GEOFFREY ALAN FIELD AS A PSC

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN FENN / 04/10/2016

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR ANTONY JOHN FENN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY MELANIE WRIGHT

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE WRIGHT

View Document

25/01/1625 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN FENN / 14/01/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN FENN / 05/09/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELCOT PARK ELCOT LANE MARLBOROUGH WILTSHIRE SN8 2BG UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED MR DANIEL GASCOYNE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE YATES

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR ANTONY JOHN FENN

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR GEOFFREY ALAN FIELD

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR MAURICE ALLAN YATES

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 2 THE GREEN MARLBOROUGH WILTSHIRE SN8 1AL UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY THOMSON

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WRIGHT / 22/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE THOMSON / 22/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE WRIGHT / 22/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE WRIGHT / 22/09/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4TY

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 07/09/2009

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE WRIGHT / 07/09/2009

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED TRACEY ANNE THOMSON

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 1 PIPERS COURT THATCHAM BERKSHIRE RG19 4ER

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 FIRST GAZETTE

View Document

07/03/007 March 2000 STRIKE-OFF ACTION SUSPENDED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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