Advanced company searchLink opens in new window

ENVA ENGLAND SPECIALIST WASTE LIMITED

Company number 03328035

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)
21 Jan 2025 MR04 Satisfaction of charge 033280350009 in full
14 Jan 2025 MR01 Registration of charge 033280350010, created on 10 January 2025
08 Jan 2025 MA Memorandum and Articles of Association
06 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2024 AA Full accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
05 Jul 2024 AP01 Appointment of Terence Strain as a director on 1 July 2024
04 Jul 2024 AP01 Appointment of Mr James Austin Priestley as a director on 1 July 2024
04 Jul 2024 TM01 Termination of appointment of Simon Alasdair Woods as a director on 1 July 2024
04 Jul 2024 TM01 Termination of appointment of Thomas Joseph Walsh as a director on 1 July 2024
21 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
27 Nov 2023 AA Full accounts made up to 31 March 2023
07 Jan 2023 AA Full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
02 Mar 2022 MR01 Registration of charge 033280350009, created on 24 February 2022
02 Feb 2022 MR04 Satisfaction of charge 033280350008 in full
10 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
06 Apr 2021 AA Full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
28 Feb 2019 TM01 Termination of appointment of Bill Joseph Power as a director on 28 February 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Jan 2019 PSC05 Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018