ENVIRONMENTAL CONSULTING LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Peter Roger Aylmore on 2023-10-19

View Document

12/12/2312 December 2023 Registered office address changed from Unit W15 the Swan Business Centre Stephens Way Warminster Wiltshire BA12 8GH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-12

View Document

19/10/2319 October 2023 Termination of appointment of Simon John Wiper as a director on 2023-10-06

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Unit W15 the Swan Business Centre Stephens Way Warminster Wiltshire BA12 8GH on 2021-11-18

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR SIMON JOHN WIPER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

22/09/1922 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 16 TETBURY ROAD CIRENCESTER GL7 6JJ ENGLAND

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 8 CURTIS CENTRE KINGDOM AVENUE WESTBURY WILTSHIRE BA13 4EW

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED POLYMER FUSION MOULDING LTD CERTIFICATE ISSUED ON 13/10/17

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/02/167 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER AYLMORE / 18/09/2013

View Document

15/02/1415 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 DIRECTOR APPOINTED MR PETER ROGER AYLMORE

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR TATJANA ELMORE

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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