ENVIROTRAFIX (UK) LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

19/03/2519 March 2025 Change of details for Mr William Patrick Geary as a person with significant control on 2024-07-01

View Document

18/03/2518 March 2025 Notification of Pamela Geary as a person with significant control on 2024-07-01

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/11/248 November 2024 Change of details for Mr William Patrick Geary as a person with significant control on 2024-07-01

View Document

08/11/248 November 2024 Cessation of Highways Envirotec Solutions (Uk) Ltd as a person with significant control on 2024-07-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 11 Adlington Court Birchwood Warrington WA3 6PL on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Highways Envirotec Solutions (Uk) Ltd as a person with significant control on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GEARY / 23/06/2017

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GEARY / 23/06/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 DIRECTOR APPOINTED MRS PAMELA GEARY

View Document

29/06/1829 June 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 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