ENVIRONMENTAL INSTALLATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-10-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/05/249 May 2024 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 28 Broad Street Wokingham RG40 1AB on 2024-05-09 |
17/04/2417 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-20 with updates |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Notification of Lisa Wakely as a person with significant control on 2023-02-20 |
13/03/2313 March 2023 | Change of details for Mr Adrian Paul Wakely as a person with significant control on 2023-02-20 |
13/03/2313 March 2023 | Termination of appointment of Dawson William Lewis Wakely as a director on 2023-02-20 |
13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
13/03/2313 March 2023 | Change of share class name or designation |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2023-02-20 |
13/03/2313 March 2023 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR DAWSON WILLIAM LEWIS WAKELY |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
15/07/1815 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM PO BOX 4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL WAKELY / 01/10/2009 |
20/10/1020 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VICTORIA WAKELY / 01/10/2009 |
20/10/1020 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA VICTORIA WAKELY / 01/10/2009 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN |
16/10/0916 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA WAKELY / 16/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL WAKELY / 16/10/2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/11/0716 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/10/0326 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ |
08/08/038 August 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0326 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/04/0326 April 2003 | SECRETARY'S PARTICULARS CHANGED |
16/10/0216 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0DW |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
02/11/002 November 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
05/05/005 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
28/10/9828 October 1998 | SECRETARY RESIGNED |
28/10/9828 October 1998 | NEW DIRECTOR APPOINTED |
28/10/9828 October 1998 | DIRECTOR RESIGNED |
28/10/9828 October 1998 | NEW SECRETARY APPOINTED |
14/10/9814 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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