Advanced company searchLink opens in new window

ENVITEC BIOGAS UK LIMITED

Company number 06265098

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)
30 Dec 2024 AA Accounts for a small company made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
06 Jun 2024 PSC05 Change of details for Envitec Biogas Ag as a person with significant control on 31 May 2024
22 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
15 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
29 Jun 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 AD01 Registered office address changed from Unit 3 Rydal Estate, Colton Road Rugeley Staffordshire WS15 3HF to Unit 4a Rydal Estate Colton Road Rugeley Staffordshire WS15 3HF on 12 March 2021
27 Jan 2021 MR04 Satisfaction of charge 1 in full
08 Jan 2021 TM01 Termination of appointment of Michael John David Mclaughlin as a director on 23 December 2020
08 Jan 2021 TM02 Termination of appointment of Paul Roy as a secretary on 23 December 2020
02 Sep 2020 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
02 May 2019 AA Accounts for a small company made up to 31 December 2018
20 Jun 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
27 Jul 2015 TM01 Termination of appointment of Roel Gerben Slotman as a director on 1 July 2015
27 Jul 2015 AP01 Appointment of Mr Jorg Fischer as a director on 1 July 2015