Advanced company searchLink opens in new window

ENVIROTECH RECYCLING UK LTD

Company number 10177442

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 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 30 May 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
15 May 2023 PSC04 Change of details for Mrs Alison Rachal Thornton as a person with significant control on 12 May 2022
16 Feb 2023 AA Micro company accounts made up to 30 May 2022
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
21 Feb 2022 CH01 Director's details changed for Mrs Alison Rachal Thornton on 21 February 2022
14 Feb 2022 PSC04 Change of details for Mrs Alison Rachal Thornton as a person with significant control on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to The Old Court House Clark Street Morecambe LA4 5HR on 14 February 2022
09 Dec 2021 AA Micro company accounts made up to 30 May 2021
07 Dec 2021 PSC04 Change of details for Mrs Alison Rachal Thornton as a person with significant control on 30 November 2021
06 Dec 2021 CH01 Director's details changed for Mrs Alison Rachal Thornton on 30 November 2021
18 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
23 Mar 2021 PSC01 Notification of Alison Rachal Thornton as a person with significant control on 12 May 2016
23 Mar 2021 PSC07 Cessation of Alison Rachal Thornton as a person with significant control on 23 March 2021
13 Nov 2020 AA Micro company accounts made up to 30 May 2020
17 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 30 May 2019
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
07 May 2019 AA Micro company accounts made up to 30 May 2018
20 Mar 2019 PSC04 Change of details for Miss Alison Rachal Thornton as a person with significant control on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Miss Alison Rachal Thornton on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from C/O Enterprise House 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 20 March 2019
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
04 Dec 2018 CH01 Director's details changed for Miss Alison Rachal Thornton on 19 November 2018