Advanced company searchLink opens in new window

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED

Company number 02974304

Filter by category

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)
05 Mar 2024 CH01 Director's details changed for Mrs Kate Jennings on 4 March 2024
04 Mar 2024 AP01 Appointment of Mrs Kate Jennings as a director on 4 March 2024
04 Mar 2024 TM01 Termination of appointment of Stephen Marcos Jones as a director on 4 March 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
17 May 2023 MA Memorandum and Articles of Association
17 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 AP01 Appointment of Mrs Philippa Helen Spence as a director on 11 January 2023
24 Jan 2023 TM01 Termination of appointment of Alex Tosetti as a director on 11 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Apr 2022 CH01 Director's details changed for Mr Alex Tosetti on 29 April 2022
29 Apr 2022 PSC05 Change of details for Association for Consultancy and Engineering as a person with significant control on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Stephen Marcos Jones on 25 March 2022
29 Apr 2022 AD01 Registered office address changed from 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA England to C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022
01 Feb 2022 AP01 Appointment of Mr Stephen Marcos Jones as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Laurence Jon Brett as a director on 31 January 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 AP01 Appointment of Mr Laurence Jon Brett as a director on 12 July 2021
16 Aug 2021 TM01 Termination of appointment of Hannah Elizabeth Vickers as a director on 2 July 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
15 Jun 2021 TM01 Termination of appointment of Paul Reilly as a director on 15 June 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 AD01 Registered office address changed from 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020