Advanced company searchLink opens in new window

ENVIROTEC INTEGRATED SERVICES LIMITED

Company number 04534765

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)
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2015 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Ms Lauren Robyn Agar on 1 September 2011
23 Feb 2011 TM01 Termination of appointment of Julie Burman as a director
26 Nov 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Darren Agar on 1 September 2010
26 Nov 2010 CH01 Director's details changed for Lauren Robyn Agar on 1 October 2009
26 Nov 2010 CH03 Secretary's details changed for Darren Agar on 1 September 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
22 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from Cornwall House London Road Purfleet Essex RM19 1PS on 21 October 2009
17 Feb 2009 288a Director appointed julie anne burman
12 Nov 2008 363a Return made up to 13/09/08; full list of members
15 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
25 Apr 2008 363a Return made up to 13/09/07; full list of members
28 Feb 2008 288b Appointment terminated director andrew steemson