Advanced company searchLink opens in new window

ENVIROS LIMITED

Company number 03072541

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)
15 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Oct 2023 AP01 Appointment of Mr Christopher Wynterbee-Robey as a director on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of Bradley Garnet Andrews as a director on 3 October 2023
11 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
11 Jul 2023 AP03 Appointment of Miss Latoya Scott as a secretary on 10 July 2023
11 Jul 2023 TM02 Termination of appointment of Victor Jibuike as a secretary on 10 July 2023
11 Jan 2023 AA Full accounts made up to 30 June 2022
13 Dec 2022 TM01 Termination of appointment of Nuala Maria O'leary as a director on 28 November 2022
03 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 Jun 2022 AA Full accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
18 Nov 2020 AP01 Appointment of Ms Patricia Murray as a director on 17 November 2020
18 Nov 2020 AP01 Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020
18 Nov 2020 TM01 Termination of appointment of Brenda Connell as a director on 17 November 2020
01 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
01 Oct 2020 AA Full accounts made up to 30 June 2019
30 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 Jan 2020 PSC05 Change of details for Enviros Group Limited as a person with significant control on 30 May 2019
31 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
12 Jun 2019 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
30 May 2019 AD01 Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019
30 May 2019 AP03 Appointment of Victor Jibuike as a secretary on 24 May 2019
30 May 2019 TM01 Termination of appointment of David Ellis as a director on 26 April 2019
30 May 2019 TM01 Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019