ENVIROSEAL PIPELINE SOLUTIONS LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CESSATION OF WILLIAM JAMES BRUNSDON AS A PSC

View Document

15/09/2015 September 2020 CESSATION OF WILLIAM EDWARD TURNLEY AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIROSEAL HOLDINGS LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PREVSHO FROM 31/08/2019 TO 30/04/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM TURNLEY / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BRUNSDON / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUNSDON / 02/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BRUNSDON / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD TURNLEY / 01/08/2016

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BRUNSDON / 01/08/2016

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 44 MOOR STREET ORMSKIRK LANCASHIRE L39 2AQ

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 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