- Company Overview for ENVIROS LIMITED (03072541)
- Filing history for ENVIROS LIMITED (03072541)
- People for ENVIROS LIMITED (03072541)
- Charges for ENVIROS LIMITED (03072541)
- More for ENVIROS LIMITED (03072541)
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) |
---|---|---|---|
30 May 2019 | TM02 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 | |
08 May 2019 | AP01 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 | |
08 May 2019 | AP01 | Appointment of Mrs Nuala O'leary as a director on 26 April 2019 | |
12 Sep 2018 | AP01 | Appointment of Mr David Ellis as a director on 5 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
23 May 2018 | AP03 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 | |
22 May 2018 | AA | Full accounts made up to 30 September 2017 | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
05 Jul 2017 | PSC02 | Notification of Enviros Group Limited as a person with significant control on 6 April 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 May 2016 | AA | Full accounts made up to 30 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
24 Jun 2015 | TM02 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 | |
28 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
18 Mar 2015 | AP03 | Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Leon Anthony Power as a director on 13 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 | |
07 Jan 2015 | CH03 | Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 | |
02 Dec 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
16 Sep 2014 | AUD | Auditor's resignation |