Advanced company searchLink opens in new window

ENVIROLUX HOLDINGS LIMITED

Company number 09910780

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)
24 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
09 Jul 2024 AA Micro company accounts made up to 31 October 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
16 May 2023 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 16 May 2023
13 Mar 2023 AA Micro company accounts made up to 31 October 2022
19 Dec 2022 MR04 Satisfaction of charge 099107800001 in full
19 Dec 2022 MR04 Satisfaction of charge 099107800002 in full
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Jul 2020 PSC07 Cessation of Jillian Wisniewski as a person with significant control on 18 February 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC04 Change of details for Mr Jonathan Mark Wisniewski as a person with significant control on 18 February 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
04 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY England to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 October 2017
04 May 2018 AD01 Registered office address changed from 8 Manorway North Shields Tyne and Wear NE30 4nd United Kingdom to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 4 May 2018
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
14 Dec 2017 PSC01 Notification of Jillian Wisniewski as a person with significant control on 9 December 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates