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)
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CH01 Director's details changed for Mr Martin Dennis Dyer on 31 May 2018
31 May 2018 PSC04 Change of details for Mr Martin Dennis Dyer as a person with significant control on 31 May 2018
16 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2018 CS01 Confirmation statement made on 9 October 2017 with updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The enviromental engineering partnership LIMITED, emi option plan, a copy of the rules to the shareholders be approved and directors authorised to do all act and things necessary to establish the plan. The meeting resolved to approve the form of written resolutions. The adoption of new articles, the emi plan and option agreements. Any two directors who attests his signature to be entered into by the company, execute documents in their discretion think fit. Authorise any director or secretary on behalf of the company with execution of company performance. 01/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,335.22
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,250
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,250
11 Nov 2014 AD01 Registered office address changed from 7 Time Park Whiston Prescot Merseyside L35 7NU United Kingdom to Heliport Business Park Liverpool Road Eccles Manchester M30 7RU on 11 November 2014
28 Jan 2014 AP01 Appointment of Mr Andrew Edgar as a director
21 Nov 2013 SH08 Change of share class name or designation
21 Nov 2013 SH02 Sub-division of shares on 18 November 2013
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/11/2013
06 Nov 2013 TM01 Termination of appointment of Amanda Fairclough as a director
06 Nov 2013 AP01 Appointment of Mr Martin Dennis Dyer as a director
09 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted