ENVIRONMENTAL ENGINEERING (UK) LIMITED
Company number 02601117
- Company Overview for ENVIRONMENTAL ENGINEERING (UK) LIMITED (02601117)
- Filing history for ENVIRONMENTAL ENGINEERING (UK) LIMITED (02601117)
- People for ENVIRONMENTAL ENGINEERING (UK) LIMITED (02601117)
- Charges for ENVIRONMENTAL ENGINEERING (UK) LIMITED (02601117)
- Registers for ENVIRONMENTAL ENGINEERING (UK) LIMITED (02601117)
- More for ENVIRONMENTAL ENGINEERING (UK) LIMITED (02601117)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Neil Geoffrey Evans as a director on 11 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Michael Andrew Booth as a director on 10 January 2025 | |
06 Jan 2025 | AP01 | Appointment of Mr Gautier Louis Andre Jacob as a director on 1 January 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of Stephen Gary Wignall as a director on 31 December 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
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
|
|
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
|
|
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 |