ENVIROSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

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

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 ADOPT ARTICLES 14/02/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LANGSHAW ROWLAND / 06/12/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LANGSHAW ROWLAND / 06/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 1 CIVIC PARK INDUSTRIAL ESTATE WAYMILLS WHITCHURCH SHROPSHIRE SY13 1TT

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039150030002

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039150030001

View Document

18/02/1618 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY FIONA ROWLAND

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LANGSHAW ROWLAND / 17/11/2011

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SY3 7FA

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

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

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 28/01/04; CHANGE OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE, ABBEY FOREGATE, SHREWSBURY, SALOP SY2 6BH

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information