Advanced company searchLink opens in new window

ENVIRONMENTAL ENERGIES LTD

Company number 07578432

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)
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 400
13 Feb 2014 MR01 Registration of charge 075784320001
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
16 Oct 2013 AD01 Registered office address changed from 1St Floor Unit 1 Barnsdale Court Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN on 16 October 2013
16 Oct 2013 TM01 Termination of appointment of Paul Mcgreevy as a director
16 Oct 2013 TM02 Termination of appointment of Caroline Kemsley-Pein as a secretary
16 Oct 2013 TM01 Termination of appointment of Jeremy Kemsley-Pein as a director
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Mr Simon James Glew on 25 March 2013
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
11 Sep 2012 AUD Auditor's resignation
10 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
10 Apr 2012 AD03 Register(s) moved to registered inspection location
10 Apr 2012 AD02 Register inspection address has been changed
27 Sep 2011 AD01 Registered office address changed from 1St Floor Unit 1 Barnsdale Cout Barnsdale Way Grove Park Leicester Leicestershire LE16 9RH on 27 September 2011
12 Sep 2011 AD01 Registered office address changed from 9 Chestnut Grove Clipston Mkt Harborough Leics LE16 9RH England on 12 September 2011
12 Sep 2011 AP01 Appointment of Paul Douglas Mcgreevy as a director
31 Aug 2011 TM01 Termination of appointment of Philip Edmondson as a director
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 August 2011
  • GBP 400
31 Aug 2011 SH08 Change of share class name or designation
31 Aug 2011 AP03 Appointment of Caroline Anne Kemsley-Pein as a secretary
31 Aug 2011 AP01 Appointment of Zara Audrey Glew as a director
31 Aug 2011 AP01 Appointment of Jeremy Alan Kemsley-Pein as a director
31 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2011 CERTNM Company name changed enviromental energies LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution