THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED
Company number 02974304
- Company Overview for THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED (02974304)
- Filing history for THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED (02974304)
- People for THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED (02974304)
- More for THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED (02974304)
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 Nov 2020 | AD01 | Registered office address changed from 16 Queen Square Bristol BS1 4NT England to 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL on 5 November 2020 | |
05 Sep 2020 | AD01 | Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QL to 16 Queen Square Bristol BS1 4NT on 5 September 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AP01 | Appointment of Ms Hannah Elizabeth Vickers as a director on 25 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Olawale Nelson Ogunshakin as a director on 25 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
21 Jun 2018 | PSC02 | Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | TM01 | Termination of appointment of Andrew Cowell as a director on 22 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Paul Reilly as a director on 22 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
20 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jun 2015 | MISC | Statement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED | |
10 Nov 2014 | AP01 | Appointment of Mr Andrew Cowell as a director on 25 February 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of David Thompson as a director | |
25 Nov 2013 | AR01 | Annual return made up to 6 October 2013 with full list of shareholders | |
13 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 |