ENVIRONMENTAL MONITORING AND CONTROL LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Cessation of Henson International Limited as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Adrienne Denise Henson as a person with significant control on 2024-10-17

View Document

11/07/2411 July 2024 Appointment of Mr Carsten Detlev Holger Schwandt as a director on 2024-07-04

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Change of details for Henson International Limited as a person with significant control on 2023-11-27

View Document

17/10/2317 October 2023 Satisfaction of charge 2 in full

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Director's details changed for Mr Mark Anthony Steele Henson on 2022-01-01

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Notification of Henson International Limited as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Change of details for Henson International Limited as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Cessation of Ronald Michael Henson as a person with significant control on 2021-10-13

View Document

01/10/211 October 2021 Termination of appointment of John Frederick Higley as a director on 2021-09-24

View Document

01/10/211 October 2021 Director's details changed for Mr Mark Anthony Steele Henson on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Ronald Michael Henson as a director on 2021-09-24

View Document

09/08/219 August 2021 Appointment of Mrs Claire Veale as a secretary on 2021-08-01

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HIGLEY

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 1 BRINDLEY CLOSE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3SU

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY STEELE HENSON / 01/01/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1325 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 136553.80

View Document

26/03/1226 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 135703.80

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF DEREK JOHN FRAY / 03/03/2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN FREDERICK HIGLEY / 03/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STEELE HENSON / 03/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD MICHAEL HENSON / 03/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HIGLEY / 03/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMACHANDRAN VASANT KUMAR / 03/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CASTLE WORKS STAFFORD ST16 2ET

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0927 February 2009 ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 ADOPT ARTICLES 22/01/2009

View Document

27/02/0927 February 2009 GBP NC 210000/235068 22/01/2009

View Document

27/02/0927 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/0927 February 2009 NC INC ALREADY ADJUSTED 05/02/09

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0724 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

24/05/0724 May 2007 £ NC 184304/210000 25/04

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

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

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 £ NC 150110/184304 14/11

View Document

28/11/0528 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0528 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0528 November 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 S-DIV 04/02/04

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 04/02/04

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

04/04/024 April 2002 SHARES AGREEMENT OTC

View Document

25/03/0225 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0127 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 S366A DISP HOLDING AGM 12/07/00

View Document

28/07/0028 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED CERAMIC FILTERS LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9610 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/04/9429 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94

View Document

14/03/9414 March 1994 SECRETARY RESIGNED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/93

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED K & S (193) LIMITED CERTIFICATE ISSUED ON 22/06/93

View Document

03/03/933 March 1993 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