ENVIROHIRE (SITE SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
05/02/245 February 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
06/04/226 April 2022 | Termination of appointment of Andrea Marie Ellison as a secretary on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS HAY |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
05/05/175 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALAN HAY / 28/02/2016 |
24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | SECRETARY APPOINTED MRS ANDREA MARIE ELLISON |
25/06/1425 June 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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