ENVOGEN INSTRUMENT SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Nicholas Benjamin Sumpter as a director on 2025-06-23

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Units 10/11 Lodge Works Ashcroft Road Knowsley Industrial Park Liverpool Merseyside L33 7TW on 2025-02-19

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

09/12/239 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr David John Sumpter on 2023-03-06

View Document

04/04/234 April 2023 Change of details for Mr David John Sumpter as a person with significant control on 2023-03-08

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Satisfaction of charge 5 in full

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

03/03/203 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED KNOWSLEY INSTRUMENT SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

16/01/2016 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/03/187 March 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM ASHCROFT ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7TW

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR DAVID JOHN SUMPTER

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FEENY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HOULTON

View Document

16/05/1216 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKEOWN

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCKEOWN / 14/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ANN EDWARDS

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MARK WILLIAM HOULTON

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE

View Document

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

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARK RUPERT FEENY

View Document

04/04/094 April 2009 DIRECTOR APPOINTED PATRICK JOSEPH MCKEOWN

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE ROSSITER

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/04/0614 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/972 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/05/8913 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 1 STANLEY STREET LIVERPOOL L1 6AD

View Document

29/09/8729 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 ANNUAL RETURN MADE UP TO 22/07/86

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 11/07/85; FULL LIST OF MEMBERS

View Document

01/12/831 December 1983 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