Advanced company searchLink opens in new window

ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED

Company number 08725262

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 AP01 Appointment of Mr Daniel Cox as a director on 18 August 2021
19 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
19 Apr 2021 PSC07 Cessation of Martin Dennis Dyer as a person with significant control on 4 February 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 PSC05 Change of details for Eep Holdings Limited as a person with significant control on 15 April 2020
15 Apr 2020 AD01 Registered office address changed from E3P Taylor Road Urmston Manchester M41 7JQ England to E3P Taylor Road, Trafford Park Urmston Manchester M41 7JQ on 15 April 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
20 Mar 2020 PSC05 Change of details for Eep Holdings Limited as a person with significant control on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Andrew Edgar on 20 March 2020
18 Mar 2020 AD01 Registered office address changed from Heliport Business Park Liverpool Road Eccles Manchester M30 7RU to E3P Taylor Road Urmston Manchester M41 7JQ on 18 March 2020
30 Sep 2019 PSC02 Notification of Eep Holdings Limited as a person with significant control on 24 July 2019
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 1,335.22
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 SH08 Change of share class name or designation
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates