- Company Overview for ENVIRONCOM LIMITED (SC242647)
- Filing history for ENVIRONCOM LIMITED (SC242647)
- People for ENVIRONCOM LIMITED (SC242647)
- Charges for ENVIRONCOM LIMITED (SC242647)
- More for ENVIRONCOM LIMITED (SC242647)
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
|
|
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
|
|
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
|
|
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|
|
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
|
|
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
Statement of capital on 2016-11-14
|
|
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
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
02 Jun 2015 | SH08 | Change of share class name or designation | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|