ENVIRONMENTAL GEOTECHNICS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewAppointment of a voluntary liquidator

View Document

09/10/259 October 2025 NewRegistered office address changed from St Marys Grove 4 Adderbury Park Adderbury Banbury Oxon OX17 3EN to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-10-09

View Document

09/10/259 October 2025 NewResolutions

View Document

09/10/259 October 2025 NewDeclaration of solvency

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE CLAUDE JEFFERIS / 18/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / DR STEPHAN ARTHUR JEFFERIS / 19/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE CLAUDE JEFFERIS / 19/01/2018

View Document

02/02/182 February 2018 CESSATION OF STEPHAN ARTHUR JEFFERIS AS A PSC

View Document

30/01/1830 January 2018 SUB-DIVISION 13/01/18

View Document

29/01/1829 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED CATHERINE CLAUDE JEFFERIS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 28/01/15 NO CHANGES

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 28/01/14 NO CHANGES

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 28/01/12 NO CHANGES

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 28/01/11 NO CHANGES

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHAN ARTHUR JEFFERIS / 06/07/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM TALBOT LODGE ARDLEY ROAD MIDDLETON STONEY BICESTER OXON OX25 4AD

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE CLAUDE JEFFERIS / 06/07/2010

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/01/962 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/02/927 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/02/8816 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

27/01/8627 January 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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