ENVIROTRAFIX (UK) LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-22 with updates |
19/03/2519 March 2025 | Change of details for Mr William Patrick Geary as a person with significant control on 2024-07-01 |
18/03/2518 March 2025 | Notification of Pamela Geary as a person with significant control on 2024-07-01 |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
08/11/248 November 2024 | Change of details for Mr William Patrick Geary as a person with significant control on 2024-07-01 |
08/11/248 November 2024 | Cessation of Highways Envirotec Solutions (Uk) Ltd as a person with significant control on 2024-07-01 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
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 |
21/09/2221 September 2022 | Change of details for Highways Envirotec Solutions (Uk) Ltd as a person with significant control on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GEARY / 23/06/2017 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GEARY / 23/06/2017 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/07/189 July 2018 | DIRECTOR APPOINTED MRS PAMELA GEARY |
29/06/1829 June 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/06/1723 June 2017 | 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