PWT ENVIRONMENTAL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Change of details for Sobaka Holdings Ltd as a person with significant control on 2021-03-12

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

19/07/2319 July 2023 Register inspection address has been changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE

View Document

19/07/2319 July 2023 Register inspection address has been changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE

View Document

18/07/2318 July 2023 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE

View Document

16/05/2316 May 2023 Registered office address changed from 176/178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-05-16

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Change of details for Mr Michael Peter Thomas as a person with significant control on 2021-03-12

View Document

05/04/225 April 2022 Termination of appointment of Muriel Bramwell Thomas as a secretary on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Peter William Firth Thomas as a director on 2022-04-04

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-03-12

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MURIEL BRAMWELL THOMAS / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER THOMAS / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FIRTH THOMAS / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER THOMAS / 18/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 ADOPT ARTICLES 17/08/2015

View Document

04/11/154 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER THOMAS / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FIRTH THOMAS / 24/05/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MICHAEL PETER THOMAS

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 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