Advanced company searchLink opens in new window

N-VIRO LIMITED

Company number 03032719

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)
14 Aug 2019 AP03 Appointment of Mr Marc Goodey as a secretary on 1 August 2019
14 Aug 2019 TM02 Termination of appointment of Simon James Ingram as a secretary on 1 August 2019
14 Jun 2019 TM01 Termination of appointment of James Gates as a director on 31 May 2019
25 Mar 2019 AD01 Registered office address changed from Linea House Harvest Crescent Fleet Hampshire GU51 2UZ England to 9 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 25 March 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
25 Mar 2019 TM01 Termination of appointment of Christopher Charles Howells as a director on 5 March 2019
11 Jan 2019 AA Full accounts made up to 30 April 2018
04 Dec 2018 CH01 Director's details changed for Mr Marc Goodey on 1 December 2018
04 Dec 2018 AP03 Appointment of Mr Simon James Ingram as a secretary on 4 December 2018
04 Dec 2018 TM02 Termination of appointment of Christopher Charles Howells as a secretary on 4 December 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Nelson Daniel Williams as a director on 1 March 2018
07 Mar 2018 TM01 Termination of appointment of Deborah Jane Howells as a director on 1 March 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 AD01 Registered office address changed from Flagship House Reading Road North Fleet Hampshire GU51 4WP to Linea House Harvest Crescent Fleet Hampshire GU51 2UZ on 11 December 2017
31 Aug 2017 AA Full accounts made up to 30 April 2017
26 Jul 2017 CH01 Director's details changed for Mr James Gates on 26 July 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Dec 2016 AA Full accounts made up to 30 April 2016
01 Jun 2016 AP01 Appointment of Mr John Paul French as a director on 29 March 2016
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 833,474
07 Oct 2015 AP01 Appointment of Mr James Gates as a director on 7 October 2015
19 Aug 2015 AA Full accounts made up to 30 April 2015
24 Jul 2015 TM01 Termination of appointment of Giles St John Wheeler as a director on 23 July 2015
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 833,474