EVERGREEN WATER & ENERGY SOLUTIONS LIMITED
Company number 09726828
- Company Overview for EVERGREEN WATER & ENERGY SOLUTIONS LIMITED (09726828)
- Filing history for EVERGREEN WATER & ENERGY SOLUTIONS LIMITED (09726828)
- People for EVERGREEN WATER & ENERGY SOLUTIONS LIMITED (09726828)
- More for EVERGREEN WATER & ENERGY SOLUTIONS LIMITED (09726828)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
25 Aug 2022 | TM01 | Termination of appointment of Petros Dimitris Lemos as a director on 1 July 2022 | |
25 Aug 2022 | PSC01 | Notification of Anthony Lemos as a person with significant control on 1 July 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Anthony Lemos as a director on 1 July 2022 | |
25 Aug 2022 | PSC07 | Cessation of Petros Dimitris Lemos as a person with significant control on 1 July 2022 | |
16 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE England to 11 the Quadrant Manor Park Crescent Edgware HA8 7LU on 9 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | TM01 | Termination of appointment of Anthony Lemos as a director on 21 January 2022 | |
08 Feb 2022 | PSC07 | Cessation of Anthony Lemos as a person with significant control on 21 January 2022 | |
08 Feb 2022 | PSC01 | Notification of Petros Dimitris Lemos as a person with significant control on 21 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Petros Dimitris Lemos as a director on 21 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
21 Dec 2021 | AD01 | Registered office address changed from 11 the Quadrant Manor Park Crescent Edgware HA8 7LU England to Sterling House Fulbourne Road London E17 4EE on 21 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 11 the Quadrant Manor Park Crescent Edgware HA8 7LU on 26 November 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 11 the Quadrant Manor Park Crescent Edgware HA8 7LU England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 20 January 2021 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Anthony Lemos on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 11 the Quadrant Manor Park Crescent Edgware Middlesex HA8 7HX United Kingdom to 11 the Quadrant Manor Park Crescent Edgware HA8 7LU on 8 August 2019 |