- Company Overview for ENVIROSOL LIMITED (02426382)
- Filing history for ENVIROSOL LIMITED (02426382)
- People for ENVIROSOL LIMITED (02426382)
- Charges for ENVIROSOL LIMITED (02426382)
- More for ENVIROSOL LIMITED (02426382)
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) |
---|---|---|---|
01 May 2019 | CH01 | Director's details changed for Mr Trevor Paul Anthony Wilson on 30 April 2019 | |
16 Apr 2019 | CC04 | Statement of company's objects | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
04 Mar 2019 | AP01 | Appointment of Mr Trevor Paul Anthony Wilson as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Jonathan Mark Clewes as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Nigel Bowen as a director on 28 February 2019 | |
04 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
26 Feb 2019 | PSC05 | Change of details for Environmental Resource Group Limited as a person with significant control on 17 December 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Alchemy House Collier Close Coppice Side Industrial Park Brownhills West Midlands WS8 7EU to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 25 February 2019 | |
15 Feb 2019 | MR04 | Satisfaction of charge 024263820005 in full | |
19 Dec 2018 | MR01 | Registration of charge 024263820006, created on 17 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Andrew John Williams as a director on 17 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Aron Lee James as a director on 17 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Trevor Clarke as a director on 17 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Paul Simon Gatcliffe as a director on 17 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Alan Clapperton as a director on 17 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Adam Share as a director on 17 December 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Aron Lee James as a secretary on 17 December 2018 | |
13 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
14 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
15 Dec 2017 | MR01 | Registration of charge 024263820005, created on 4 December 2017 | |
22 Mar 2017 | AAMD | Amended full accounts made up to 30 June 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates |