Advanced company searchLink opens in new window

ENVIRONCOM LIMITED

Company number SC242647

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)
06 Feb 2025 PSC02 Notification of Enva Uk Bidco Limited as a person with significant control on 5 December 2023
27 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 March 2024
27 Jan 2025 PSC07 Cessation of Enva Uk Opco Limited as a person with significant control on 5 December 2023
15 Jan 2025 AA Accounts for a small company made up to 31 March 2024
05 Jul 2024 AP01 Appointment of Terence Strain as a director on 1 July 2024
05 Jul 2024 AP01 Appointment of Mr James Austin Priestley as a director on 1 July 2024
05 Jul 2024 TM01 Termination of appointment of Thomas Joseph Walsh as a director on 1 July 2024
05 Jul 2024 TM01 Termination of appointment of Simon Alasdair Woods as a director on 1 July 2024
24 Apr 2024 CS01 22/03/24 Statement of Capital gbp 25896.069
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/01/2025
06 Dec 2023 AP01 Appointment of Mr Barry Phillips as a director on 5 December 2023
06 Dec 2023 PSC02 Notification of Enva Uk Opco Limited as a person with significant control on 5 December 2023
06 Dec 2023 AD01 Registered office address changed from 49 Burnbrae Road 49 Burnbrae Road Linwood PA3 3BD Scotland to 49 Burnbrae Road Linwood Paisley PA3 3BD on 6 December 2023
06 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
06 Dec 2023 AP01 Appointment of Mr Thomas Joseph Walsh as a director on 5 December 2023
06 Dec 2023 TM01 Termination of appointment of Vivek Tandon as a director on 5 December 2023
06 Dec 2023 AP01 Appointment of Mr Simon Alasdair Woods as a director on 5 December 2023
06 Dec 2023 TM01 Termination of appointment of Crispin John Stephenson as a director on 5 December 2023
06 Dec 2023 TM01 Termination of appointment of Jonathan Andrew Parsons as a director on 5 December 2023
06 Dec 2023 TM02 Termination of appointment of Jonathan Andrew Parsons as a secretary on 5 December 2023
06 Dec 2023 TM01 Termination of appointment of Colin Alexander Mason Buchan as a director on 5 December 2023
06 Dec 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 December 2023
06 Dec 2023 PSC07 Cessation of Crispin John Stephenson as a person with significant control on 5 December 2023
06 Dec 2023 PSC07 Cessation of Jonathan Andrew Parsons as a person with significant control on 5 December 2023
06 Dec 2023 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 49 Burnbrae Road 49 Burnbrae Road Linwood PA3 3BD on 6 December 2023
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022