ENVIRONMENTAL ADVISORS LTD

Company Documents

DateDescription
03/10/253 October 2025 NewApplication to strike the company off the register

View Document

02/10/252 October 2025 NewMicro company accounts made up to 2025-03-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

23/11/2423 November 2024 Micro company accounts made up to 2024-03-30

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from PO Box 4385 04626801: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-02-10

View Document

05/01/225 January 2022 Registered office address changed to PO Box 4385, 04626801: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-03-30

View Document

27/11/2127 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2021-11-27

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/01/1928 January 2019 COMPANY NAME CHANGED ENVIRONMENTAL ADVISORS LTD CERTIFICATE ISSUED ON 28/01/19

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

03/07/173 July 2017 COMPANY NAME CHANGED CHARLESWORTH LEGAL SERVICES LTD CERTIFICATE ISSUED ON 03/07/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

03/10/163 October 2016 COMPANY NAME CHANGED ENVIRONMENTAL ADVISORS LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 20 - 22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/08/1612 August 2016 Registered office address changed from , 20 - 22 Wenlock Road Wenlock Road, London, N1 7GU, England to 61 Bridge Street Kington HR5 3DJ on 2016-08-12

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/08/1612 August 2016 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 61 Bridge Street Kington HR5 3DJ on 2016-08-12

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR PHILIP JOHN CHARLESWORTH

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/05/1614 May 2016 Registered office address changed from , 145 - 157 st John Street, London, EC1V 4PY to 61 Bridge Street Kington HR5 3DJ on 2016-05-14

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

03/01/163 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER LEWIS-CHARLESWORTH

View Document

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15

View Document

31/10/1531 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CHARLESWORTH / 31/10/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CHARLESWORTH / 04/04/2013

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

05/01/145 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

13/01/1313 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS HEATHER SUZANNE LEWIS-CHARLESWORTH

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLESWORTH

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

27/09/1127 September 2011 PREVEXT FROM 31/01/2011 TO 30/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

09/10/109 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP CHARLESWORTH / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM MORVEN HOUSE LONGMEAD DRIVE FISKERTON NR SOUTHWELL NOTTINGHMSHIRE NG25 0UP

View Document

19/02/0919 February 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLESWORTH / 30/10/2008

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 10 SUTHERLAND HOUSE HAM STREET RICHMOND UPON THAMES SURREY TW10 7HE

View Document

11/08/0411 August 2004

View Document

18/01/0418 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUNRISE SMOOTH LTD


  • 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