Advanced company searchLink opens in new window

ENVIRONMENTAL INNOVATIONS LIMITED

Company number 06241956

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)
23 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of David Cole as a director
27 Feb 2012 TM01 Termination of appointment of Lisa Phillips as a director
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
10 Dec 2010 AP03 Appointment of Ms Belinda Cepe as a secretary
10 Dec 2010 TM02 Termination of appointment of Lisa Phillips as a secretary
17 Nov 2010 AD01 Registered office address changed from Long Bar Sawbridgeworth Road Little Hallingbury Nr Bishop's Stortford Hertfordshire CM22 7QU on 17 November 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for David John Cole on 1 May 2010
21 May 2010 CH01 Director's details changed for Ms Lisa Jayne Phillips on 1 May 2010
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,000
17 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AD01 Registered office address changed from the Limes 26a Holbrook Road Stratford-upon-Avon Warwickshire CV37 9DZ on 21 January 2010
04 Aug 2009 363a Return made up to 09/05/09; full list of members
30 Jul 2009 123 Nc inc already adjusted 01/01/09
30 Jul 2009 88(2) Ad 01/01/09\gbp si 428@1=428\gbp ic 1000/1428\
30 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2009 288c Director and secretary's change of particulars / lisa cole / 01/01/2009
13 Jul 2009 288c Director's change of particulars / david cole / 01/01/2009
18 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from venture centre sir william lyons road coventry west midlands CV4 7EZ