Advanced company searchLink opens in new window

ENVIRON CONSULTANTS LIMITED

Company number 06470071

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)
11 Nov 2015 AD01 Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Unit 4, Watford Bridge Industrial Estate Watford Bridge Road New Mills High Peak Derbyshire SK22 4HJ on 11 November 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Aug 2013 MR01 Registration of charge 064700710002
20 Jul 2013 MR01 Registration of charge 064700710001
05 Jul 2013 CERTNM Company name changed verdesis services uk LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
05 Jul 2013 TM01 Termination of appointment of Xavier Lombard as a director
05 Jul 2013 TM01 Termination of appointment of Jean-Henri Culerier as a director
13 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Susan Anne Roland-Jones on 14 September 2011
14 Mar 2012 CH01 Director's details changed for Jean-Henri Culerier on 11 January 2012
14 Mar 2012 CH01 Director's details changed for Xavier Lombard on 11 January 2012
14 Mar 2012 CH03 Secretary's details changed for Susan Anne Roland-Jones on 14 September 2011
20 Jun 2011 AD01 Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 20 June 2011
10 May 2011 AD01 Registered office address changed from the Barn Off Black Lane Cobden Edge Mellor Stockport Cheshire SK6 5NL on 10 May 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 11 January 2011
19 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
24 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009