Advanced company searchLink opens in new window

ENVIRONMENTAL ENGINEERING (UK) LIMITED

Company number 02601117

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)
07 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
07 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Jun 2024 AD03 Register(s) moved to registered inspection location 20 Kingston Road Staines-upon-Thames TW18 4LG
21 Jun 2024 AD02 Register inspection address has been changed to 20 Kingston Road Staines-upon-Thames TW18 4LG
05 Jan 2024 TM01 Termination of appointment of Benjamin Christopher Hancock as a director on 31 December 2023
05 Jan 2024 TM02 Termination of appointment of Benjamin Christopher Hancock as a secretary on 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
02 Nov 2023 CERTNM Company name changed spie environmental engineering (uk) LIMITED\certificate issued on 02/11/23
  • RES15 ‐ Change company name resolution on 2023-09-29
02 Nov 2023 CONNOT Change of name notice
28 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 AP01 Appointment of Mr Stephen Gary Wignall as a director on 31 May 2023
09 Jun 2023 TM01 Termination of appointment of Ceri Suzanne Humphrey as a director on 31 May 2023
09 Jun 2023 TM01 Termination of appointment of Robert Roy Goodhew as a director on 31 May 2023
17 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
22 Dec 2022 PSC02 Notification of Edf Energy Services Limited as a person with significant control on 19 December 2022
21 Dec 2022 AP01 Appointment of Mr Michael Andrew Booth as a director on 19 December 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
12 May 2022 AP01 Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022
30 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Aug 2021 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021
08 Jun 2021 AA Full accounts made up to 31 December 2020