Advanced company searchLink opens in new window

ENVIROCORE LIMITED

Company number 10125174

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)
10 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
09 May 2024 AA Micro company accounts made up to 31 October 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
04 Oct 2021 AA01 Current accounting period extended from 30 April 2021 to 31 October 2021
19 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
19 Feb 2020 PSC07 Cessation of Michael James Price as a person with significant control on 17 February 2020
19 Feb 2020 PSC01 Notification of Graham Paul Young as a person with significant control on 17 February 2020
19 Feb 2020 TM01 Termination of appointment of Michael James Price as a director on 17 February 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 145
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 114
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 123
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 107
09 Nov 2017 AD01 Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to 1 Goose Green Altrincham Cheshire WA14 1DW on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 9 November 2017
08 Nov 2017 AP01 Appointment of Mr Graham Paul Young as a director on 14 April 2016