ENVITECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

03/02/253 February 2025 Appointment of Dr Dawn Michelle Pickering as a director on 2025-02-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GUY PICKERING / 10/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUY PICKERING / 10/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GUY PICKERING / 03/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

07/02/187 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM UNIT 20, CARDIFF BUSINESS PARK LAMBOURNE CRESCENT, LLANISHEN, CARDIFF SOUTH GLAMORGAN CF14 5GF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JOHN PAUL DAVIES

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 50000

View Document

10/06/1310 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 100000

View Document

10/06/1310 June 2013 EMOVE AUTH SHARE CAP RESTRICTION 22/05/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR JAMES GUY PICKERING

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GENNER

View Document

26/07/1226 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN GENNER / 17/07/2010

View Document

03/09/103 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: THE GROVE, GELLIHAF, BLACKWOOD, GWENT, NP2 2QE

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 S252 DISP LAYING ACC 25/07/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 1 MUSEUM PLACE, CARDIFF, CF1 3TX

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 130989

View Document

25/09/8925 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/89

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED M.B.H.2 LIMITED CERTIFICATE ISSUED ON 25/09/89

View Document

17/07/8917 July 1989 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