- Company Overview for ENVIRO SOLAR FILMS LIMITED (08346660)
- Filing history for ENVIRO SOLAR FILMS LIMITED (08346660)
- People for ENVIRO SOLAR FILMS LIMITED (08346660)
- More for ENVIRO SOLAR FILMS LIMITED (08346660)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
20 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
24 Jan 2024 | PSC04 | Change of details for Mr John Arthur Stephenson as a person with significant control on 26 April 2023 | |
23 Jan 2024 | PSC04 | Change of details for Mr John Arthur Stephenson as a person with significant control on 26 April 2023 | |
23 Jan 2024 | CH01 | Director's details changed for Mr John Arthur Stephenson on 26 April 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mrs Julie Denise Stephenson as a person with significant control on 6 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Unit 5 Abbey View Bussiness Park Pinvin Pershore Herefs and Worcs WR10 2FW England to The Workshop Business Centre Main Street Pinvin Herefs and Worcs WR10 2ES on 6 December 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mrs Julie Denise Stephenson as a person with significant control on 19 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr John Arthur Stephenson as a person with significant control on 19 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mrs Julie Denise Stephenson on 19 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr John Arthur Stephenson on 19 July 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | PSC04 | Change of details for Mrs Julie Denise Stephenson as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC01 | Notification of John Arthur Stephenson as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mrs Julie Denise Stephenson as a person with significant control on 12 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr John Arthur Stephenson as a director on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB to Unit 5 Abbey View Bussiness Park Pinvin Pershore Herefs and Worcs WR10 2FW on 12 May 2020 |