Advanced company searchLink opens in new window

ENVIRONCOM LIMITED

Company number SC242647

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)
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2021
16 Aug 2018 TM01 Termination of appointment of Yassin Khodadeen as a director on 7 August 2018
14 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
02 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2021
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
23 May 2017 CH03 Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017
23 May 2017 CH01 Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2021
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 26,704.903
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/11/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/11/2021
14 Nov 2016 RP04AR01 Second filing of the annual return made up to 21 January 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 26,381.165
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/11/2021
17 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
14 Oct 2016 TM01 Termination of appointment of Michael John Daley as a director on 30 September 2016
27 Sep 2016 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016
20 Jun 2016 TM01 Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016
29 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-29
  • GBP 24,367.828

Statement of capital on 2016-11-14
  • GBP 26,381.165
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/11/2016
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/11/2021
13 Jan 2016 TM01 Termination of appointment of Sean Feeney as a director on 24 July 2015
13 Jan 2016 AP01 Appointment of Mr Crispin John Stephenson as a director on 24 December 2015
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 24,367.818
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 16,243.016
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 13,899.152
02 Jun 2015 SH08 Change of share class name or designation
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights