ENVIROTEC INTEGRATED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

20/09/2520 September 2025 NewTotal exemption full accounts made up to 2024-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

10/11/2310 November 2023 Satisfaction of charge 045347650003 in full

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-25

View Document

14/08/2314 August 2023 Registered office address changed from Ryde House Whitehill Road Crowborough East Sussex TN6 1JP United Kingdom to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 2023-08-14

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-25

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-25

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

29/03/2129 March 2021 25/12/19 TOTAL EXEMPTION FULL

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM SUMMIT HOUSE HIGHFIELD ROAD DARTFORD DA1 2JY ENGLAND

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045347650003

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM UNIT 4 MAPLEHURST CLOSE DARTFORD KENT DA2 7WX

View Document

21/12/1821 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 31/12/16 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

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

View Accounts

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/12/1711 December 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/09/1712 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

07/12/157 December 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREN AGAR

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR DARREN AGAR

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS SHARON JEAN JOAN AGAR

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN AGAR

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

19/01/1519 January 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN ROBYN AGAR / 01/09/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE BURMAN

View Document

26/11/1026 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ROBYN AGAR / 01/10/2009

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN AGAR / 01/09/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN AGAR / 01/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM CORNWALL HOUSE LONDON ROAD PURFLEET ESSEX RM19 1PS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JULIE ANNE BURMAN

View Document

12/11/0812 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STEEMSON

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED ENVIROTEC SECURITY SERVICES LIMI TED CERTIFICATE ISSUED ON 22/07/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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