ENVIROTEC (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-02 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-02 with updates |
| 27/10/2227 October 2022 | Micro company accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 24/02/2224 February 2022 | Registration of charge 038728570002, created on 2022-02-15 |
| 15/02/2215 February 2022 | Registration of charge 038728570001, created on 2022-02-15 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 26/11/1926 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/11/1518 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/03/1513 March 2015 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/02/1421 February 2014 | Annual return made up to 2 October 2013 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 15/03/1215 March 2012 | 20/10/11 STATEMENT OF CAPITAL GBP 106.00 |
| 08/12/118 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/01/1127 January 2011 | Annual return made up to 8 November 2010 with full list of shareholders |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/02/102 February 2010 | Annual return made up to 8 November 2009 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY DAVID AIERS / 08/11/2009 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 12/01/0912 January 2009 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/09/0712 September 2007 | RETURN MADE UP TO 08/11/06; NO CHANGE OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/03/0628 March 2006 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/01/055 January 2005 | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 09/01/049 January 2004 | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
| 29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 04/12/024 December 2002 | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
| 07/01/027 January 2002 | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
| 04/01/024 January 2002 | REGISTERED OFFICE CHANGED ON 04/01/02 FROM: BUTT MILLER & CO 92 PARK STREET CAMBERLEY SURREY GU15 3NY |
| 28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 07/12/007 December 2000 | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
| 30/08/0030 August 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
| 07/12/997 December 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/12/996 December 1999 | ALTERMEMORANDUM22/11/99 |
| 06/12/996 December 1999 | SECRETARY RESIGNED |
| 06/12/996 December 1999 | DIRECTOR RESIGNED |
| 06/12/996 December 1999 | NEW DIRECTOR APPOINTED |
| 06/12/996 December 1999 | NEW SECRETARY APPOINTED |
| 06/12/996 December 1999 | £ NC 1000/1000000 22/11/99 |
| 06/12/996 December 1999 | NC INC ALREADY ADJUSTED 22/11/99 |
| 06/12/996 December 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/99 |
| 02/12/992 December 1999 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 30/11/9930 November 1999 | COMPANY NAME CHANGED SPEED 7996 LIMITED CERTIFICATE ISSUED ON 01/12/99 |
| 08/11/998 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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