THE ENVIRONMENTAL NETWORK NW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-06 with updates |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
17/03/2517 March 2025 | Total exemption full accounts made up to 2023-12-31 |
12/03/2512 March 2025 | Compulsory strike-off action has been suspended |
12/03/2512 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with updates |
16/05/2416 May 2024 | Change of details for Mrs Linda Christine Millar as a person with significant control on 2024-05-16 |
15/05/2415 May 2024 | Cessation of Stuart Leslie Ross as a person with significant control on 2020-05-06 |
15/05/2415 May 2024 | Change of details for Mrs Linda Christine Millar as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Cessation of Irene Ross as a person with significant control on 2020-05-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
19/05/2019 May 2020 | CESSATION OF JOHN MORRISON ROBERT MILLAR AS A PSC |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM SPRINGHILL HOUSE UNIT 5 TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CW6 9UT ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
12/10/1812 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/08/1712 August 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/05/16 |
11/08/1711 August 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/15 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
24/05/1724 May 2017 | 06/07/15 STATEMENT OF CAPITAL GBP 100 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM, THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, WA7 4QX |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | DIRECTOR APPOINTED MRS IRENE ROSS |
10/05/1610 May 2016 | DIRECTOR APPOINTED MRS LINDA CHRISTINE MILLAR |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/11/156 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082765960001 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/06/1428 June 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA FOREMAN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/11/1327 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
17/08/1317 August 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
08/01/138 January 2013 | SECRETARY APPOINTED MRS PATRICIA ANN FOREMAN |
01/11/121 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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