ENVIRONMENTAL AND GAS MONITORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR IAN ANDREW WILTSHIRE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH DOUGALL

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKIE WYPER / 22/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN STUART CAMPBELL / 22/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARCHIBALD DOUGALL / 22/02/2010

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS JAMES WYPER

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS EVELYN CAMPBELL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 PARTIC OF MORT/CHARGE *****

View Document

09/03/029 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NC INC ALREADY ADJUSTED 20/02/01

View Document

24/05/0124 May 2001 � NC 1000/100000 20/02

View Document

05/06/005 June 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 48 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED FORTY EIGHT SHELF (62) LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

22/02/0022 February 2000 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