Advanced company searchLink opens in new window

ENVIROSHIELD SERVICES LIMITED

Company number 06490968

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)
08 Apr 2015 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 35 Poley Road Stanford-Le-Hope Essex SS17 0JL on 8 April 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Sep 2012 AD01 Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012
10 May 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Feb 2012 AAMD Amended accounts made up to 28 February 2011
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Apr 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jul 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Blake Robert Cooper on 1 February 2010
24 Mar 2010 AR01 Annual return made up to 1 February 2009 with full list of shareholders
16 Dec 2009 AAMD Amended accounts made up to 28 February 2009
23 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Feb 2008 88(2)R Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288a New director appointed
08 Feb 2008 288b Secretary resigned
08 Feb 2008 288b Director resigned
01 Feb 2008 NEWINC Incorporation