Advanced company searchLink opens in new window

ENVACET HOLDINGS LIMITED

Company number 10039888

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)
14 May 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 May 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 80.4
08 Apr 2020 AP01 Appointment of Mr Karl Russell Stanley Shaw as a director on 27 March 2020
19 Feb 2020 TM01 Termination of appointment of David Alexander Ross Horn as a director on 31 December 2019
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Jan 2020 PSC02 Notification of Iona Ei (General Partner) 2 Llp as a person with significant control on 17 May 2016
02 Jan 2020 PSC07 Cessation of Iona Environmental Infrastructure 2Lp as a person with significant control on 17 May 2016
07 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 02/03/2017
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
11 Nov 2018 AA Micro company accounts made up to 30 April 2018
28 Sep 2018 MR01 Registration of charge 100398880001, created on 21 September 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 30 April 2017
06 Sep 2017 AP01 Appointment of Mr David Alexander Ross Horn as a director on 3 March 2016
17 Mar 2017 AP01 Appointment of Mr Richard James Thornhill as a director on 3 March 2016
17 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 07/06/2019
28 Feb 2017 AD01 Registered office address changed from Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England to 91-97 Saltergate Chesterfield S40 1LA on 28 February 2017
18 Aug 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1,980.98
15 Jun 2016 SH02 Sub-division of shares on 17 May 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 2,001
15 Jun 2016 SH10 Particulars of variation of rights attached to shares
15 Jun 2016 SH08 Change of share class name or designation
03 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1 ord share of £1 in capital be subdivided into 100 ord share of £0.01 each 17/05/2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities