- Company Overview for ENVIROLUX HOLDINGS LIMITED (09910780)
- Filing history for ENVIROLUX HOLDINGS LIMITED (09910780)
- People for ENVIROLUX HOLDINGS LIMITED (09910780)
- Charges for ENVIROLUX HOLDINGS LIMITED (09910780)
- More for ENVIROLUX HOLDINGS LIMITED (09910780)
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 |