ENVIROFLOW MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Accounts for a small company made up to 2025-04-06 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 19/06/2519 June 2025 | Termination of appointment of Adrian Scott Hart as a director on 2025-06-16 |
| 06/04/256 April 2025 | Annual accounts for year ending 06 Apr 2025 |
| 03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
| 02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
| 25/03/2525 March 2025 | Accounts for a small company made up to 2024-03-31 |
| 22/11/2422 November 2024 | Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04 |
| 05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
| 16/09/2416 September 2024 | Registration of charge 072276670003, created on 2024-09-06 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 04/04/244 April 2024 | Accounts for a small company made up to 2023-04-02 |
| 03/04/243 April 2024 | Termination of appointment of William Anthony Leach as a director on 2024-03-31 |
| 22/03/2422 March 2024 | Termination of appointment of Mark Stephen Jordan as a director on 2024-01-31 |
| 04/09/234 September 2023 | Appointment of Mr Adrian Scott Hart as a director on 2023-07-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 06/06/236 June 2023 | Accounts for a small company made up to 2022-03-31 |
| 30/09/2230 September 2022 | Appointment of Mr Daniel Thomas as a director on 2022-09-30 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/11/2116 November 2021 | Appointment of Mark Stephen Jordan as a director on 2021-10-15 |
| 30/10/2130 October 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
| 30/10/2130 October 2021 | Notification of Rsk Environment Limited as a person with significant control on 2021-10-15 |
| 28/10/2128 October 2021 | Appointment of Sally Evans as a secretary on 2021-10-15 |
| 27/10/2127 October 2021 | Appointment of Alasdair Alan Ryder as a director on 2021-10-15 |
| 27/10/2127 October 2021 | Appointment of Ian Harry Strudwick as a director on 2021-10-15 |
| 27/10/2127 October 2021 | Appointment of Mrs Abigail Sarah Draper as a director on 2021-10-15 |
| 27/10/2127 October 2021 | Cessation of John James Mcgrath as a person with significant control on 2021-10-15 |
| 27/10/2127 October 2021 | Cessation of Philomena Bernadette Mcgrath as a person with significant control on 2021-10-15 |
| 27/10/2127 October 2021 | Cessation of William Anthony Leach as a person with significant control on 2021-10-15 |
| 27/10/2127 October 2021 | Termination of appointment of John James Mcgrath as a director on 2021-10-15 |
| 27/10/2127 October 2021 | Registered office address changed from Unit 7 Unit 7, Fairway Industrial Estate. the Green Birstall. Batley West Yorkshire WF17 9QA to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2021-10-27 |
| 27/10/2127 October 2021 | Termination of appointment of Philomena Bernadette Mcgrath as a director on 2021-10-15 |
| 27/10/2127 October 2021 | Termination of appointment of John Mcgrath as a secretary on 2021-10-15 |
| 15/10/2115 October 2021 | Amended total exemption full accounts made up to 2020-10-31 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/08/1716 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/05/1617 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/04/1521 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 09/04/149 April 2014 | CURREXT FROM 30/04/2014 TO 31/10/2014 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 7 HIGH STREET CHAPEL-EN-LE-FRITH HIGH PEAK SK23 0HD UNITED KINGDOM |
| 08/05/138 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 20/03/1320 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/05/129 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/05/114 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENVIROFLOW MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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