ENVIROSENSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-07 with updates |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Confirmation statement made on 2023-06-07 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
05/08/205 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY HORNER / 28/05/2020 |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 4B NEW LODGE DRIVE OXTED SURREY RH8 0AS ENGLAND |
01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN HORNER / 28/05/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 30 SACKVILLE LANE EAST GRINSTEAD RH19 2AU |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY HORNER / 22/03/2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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