ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED
Company number 08725262
- Company Overview for ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED (08725262)
- Filing history for ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED (08725262)
- People for ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED (08725262)
- More for ENVIRONMENTAL ENGINEERING PARTNERSHIP LIMITED (08725262)
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
|
|
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | SH08 | Change of share class name or designation | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates |