Advanced company searchLink opens in new window

ENVY AUTOMOTIVE SOLUTIONS LIMITED

Company number 05659208

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)
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AD01 Registered office address changed from 70 High Street Sunninghill Ascot Berkshire SL5 9NN on 2 February 2010
29 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
29 Jan 2010 CH03 Secretary's details changed for Sarah Louise Godwin on 1 October 2009
29 Jan 2010 CH01 Director's details changed for Colin Hillier on 1 October 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Dec 2008 363a Return made up to 20/12/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Jan 2008 363a Return made up to 20/12/07; full list of members
27 Sep 2007 CERTNM Company name changed powerhouse garage (uk) LIMITED\certificate issued on 27/09/07
03 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Jan 2007 363a Return made up to 20/12/06; full list of members
05 Jan 2007 88(2)R Ad 01/01/06-01/01/06 £ si 2@1=2 £ ic 2/4
12 Jul 2006 288a New secretary appointed
12 Jul 2006 288b Secretary resigned
20 Dec 2005 NEWINC Incorporation