ENVIROS SURVEY & CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Registered office address changed from Enviros House, Beech Farm Cottagers Lane Hordle Lymington SO41 0FE England to Saxon House Saxon Wharf Lower York Street Southampton SO14 5QF on 2025-03-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registration of charge 115599350001, created on 2021-11-17

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Kurt Georges Huygelier as a director on 2021-02-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SUITE 19 SOUTHAMPTON SO15 2EP ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR KURT HUYGELIER

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM ENVIROS HOUSE BEECH FARM COTTAGERS LANE HORDLE LYMINGTON HAMPSHIRE SO41 0FE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR MICHAEL ERIC BAKER

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR KURT HUYGELIER

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR KURT GEORGES HUYGELIER

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 13 BLACKCROFT WANTAGE OXFORDSHIRE OX12 9EX ENGLAND

View Document

26/10/1826 October 2018 CESSATION OF NUNO SILVA AS A PSC

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ENVIROS HOUSE COTTAGERS LANE HORDLE LYMINGTON SO41 0FE ENGLAND

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR NUNO SILVA

View Document

10/09/1810 September 2018 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