ENVIRONMENTAL CONTROLS GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 NewCancellation of shares. Statement of capital on 2025-03-04

View Document

18/06/2518 June 2025 NewPurchase of own shares.

View Document

18/06/2518 June 2025 NewResolutions

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Resolutions

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-04-23

View Document

05/08/245 August 2024 Purchase of own shares.

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from Brightwater House Market Place Ringwood BH24 1AP England to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 2023-09-20

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Change of name notice

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Cancellation of shares. Statement of capital on 2022-11-01

View Document

17/02/2317 February 2023 Purchase of own shares.

View Document

17/02/2317 February 2023 Resolutions

View Document

13/02/2313 February 2023 Notification of Simon Nicholas Wreford as a person with significant control on 2022-11-01

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

13/02/2313 February 2023 Cessation of Benjamin Robert Lindley as a person with significant control on 2022-11-01

View Document

13/02/2313 February 2023 Cessation of Stuart Alan Johnson as a person with significant control on 2022-11-01

View Document

13/02/2313 February 2023 Cessation of James David Stangroom as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

31/10/2231 October 2022 Termination of appointment of Stuart Alan Johnson as a director on 2022-10-31

View Document

20/05/2220 May 2022 Cessation of Japanese Knotweed Ltd as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Notification of Stuart Alan Johnson as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Notification of James David Stangroom as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Notification of Benjamin Robert Lindley as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

19/05/2219 May 2022 Sub-division of shares on 2022-03-28

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Registration of charge 133911380001, created on 2022-05-01

View Document

22/12/2122 December 2021 Appointment of Mr Stuart Alan Johnson as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr James David Stangroom as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Benjamin Robert Lindley as a director on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Simon Nicholas Wreford as a director on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/06/219 June 2021 CURRSHO FROM 31/05/2022 TO 30/11/2021

View Document

12/05/2112 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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