Advanced company searchLink opens in new window

ET ENVIRONMENTAL LIMITED

Company number 00759625

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
02 Feb 2022 TM02 Termination of appointment of Michael John Anscombe as a secretary on 31 January 2022
05 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Aug 2019 AP01 Appointment of Mr Andrew O'brien as a director on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Ian Dew as a director on 31 July 2019
03 May 2019 AA Full accounts made up to 31 July 2018
19 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
29 Aug 2018 AD01 Registered office address changed from 47 Central Avenue West Molesey Surrey KT8 2QZ to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 29 August 2018
14 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Capital distribution 31/07/2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 1,987,003
06 Aug 2018 RESOLUTIONS Resolutions
  • RES14 ‐ £323,000 capitalised and appropriated as capital, crediting the remaining £322,999 to share premium account 26/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on authorised share capital revoke and deleted 26/07/2018
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 1
27 Jul 2018 CAP-SS Solvency Statement dated 26/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 26/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2018 TM01 Termination of appointment of Jonathan Mcdonald as a director on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Leigh Alan Stimpson as a director on 20 July 2018