NEVIS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

30/03/2230 March 2022 Statement of affairs

View Document

30/03/2230 March 2022 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID QUINN

View Document

11/09/1711 September 2017 CESSATION OF WIND PROSPECT GROUP LIMITED AS A PSC

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR LEE DAVID QUINN

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 25 SHIRLEYS DITCHLING HASSOCKS BN6 8UD ENGLAND

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY EUAN CAMERON

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 25 SHIRLEYS SHIRLEYS DITCHLING HASSOCKS BN6 8UD ENGLAND

View Document

28/04/1728 April 2017 SECRETARY APPOINTED EUAN PORTER CAMERON

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HANNAH

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 7 HILL STREET BRISTOL BS1 5PU

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN AIMERS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE ALLAN

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED WIND PROSPECT SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR COLIN DAVID AIMERS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVES

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GROVES / 25/04/2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN AIMERS

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR ALEXANDER JAMES ST JOHN HANNAH

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID AIMERS / 01/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PORTER CAMERON / 01/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN / 01/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MORRIS / 01/03/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GROVES / 26/05/2010

View Document

31/03/1031 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GROVES / 31/03/2010

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 COMPANY NAME CHANGED BAGMOOR WIND LIMITED CERTIFICATE ISSUED ON 06/07/07

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: THE PRIORY BUSINESS CENTRE HAYWARDS HEATH WEST SUSSEX RH16 3LB

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED RED HOUSE WIND LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 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