Advanced company searchLink opens in new window

ENVIRONMENT FINANCIAL SERVICES LTD

Company number 08222000

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
13 Sep 2024 AP01 Appointment of Mr Giovanni Di Porzio as a director on 13 September 2024
13 Sep 2024 PSC01 Notification of Giovanni Di Porzio as a person with significant control on 13 September 2024
13 Sep 2024 AD01 Registered office address changed from 38 New Square Cambridge CB1 1EZ England to Devonshire House Office Ax/En Honeypot Lane Stanmore London HA7 1JS on 13 September 2024
13 Sep 2024 TM01 Termination of appointment of Alan Chircop as a director on 13 September 2024
13 Sep 2024 PSC07 Cessation of Alan Chircop as a person with significant control on 13 September 2024
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
17 Apr 2024 AD01 Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 38 New Square Cambridge CB1 1EZ on 17 April 2024
06 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
26 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
25 Dec 2020 AA Micro company accounts made up to 30 September 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 AD01 Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 28 May 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017