Advanced company searchLink opens in new window

ENVIROTECH ENERGY SOLUTIONS LIMITED

Company number 10738135

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)
02 Jul 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
28 Jun 2024 PSC01 Notification of William Vanderfelt as a person with significant control on 26 January 2021
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
04 May 2023 RP04CS01 Second filing of Confirmation Statement dated 30 May 2021
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2023
15 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Mar 2021 AP01 Appointment of Mr Guillaume Mark Weeks Vanderfelt as a director on 24 February 2021
23 Feb 2021 SH02 Sub-division of shares on 26 January 2021
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH10 Particulars of variation of rights attached to shares
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 139.245556
02 Dec 2020 AD01 Registered office address changed from The South Quay Building 189 Marsh Wall London Gretaer London E14 9SH to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU on 2 December 2020
24 Nov 2020 AP01 Appointment of Mr Gary Martin Thorneycroft as a director on 24 November 2020
15 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
15 Jun 2020 PSC04 Change of details for Christopher Hill as a person with significant control on 19 November 2019
15 Jun 2020 PSC02 Notification of Energy Market Holdings Ltd as a person with significant control on 19 November 2019
09 Jun 2020 SH02 Sub-division of shares on 19 November 2019
09 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 19/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 133.69