ENVIRONET UK LIMITED
Status | ACTIVE |
Company No. | 03204145 |
Category | Private Limited Company |
Incorporated | 28 May 1996 |
Age | 28 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
ENVIRONET UK LIMITED is an active private limited company with number 03204145. It was incorporated 28 years, 8 days ago, on 28 May 1996. The company address is 15 Bell Street, Reigate, RH2 7AD, England.
Company Fillings
Termination director company with name termination date
Date: 03 Jun 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-31
Officer name: Nicolas James Seal
Documents
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
Old address: Tallford House, 38 Walliscote Road, Weston Super Mare North Somerset BS23 1LP
New address: 15 Bell Street Reigate RH2 7AD
Documents
Termination secretary company with name termination date
Date: 31 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beatrice Marianne Seal
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Beatrice Marianne Seal
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Capital alter shares subdivision
Date: 20 Apr 2021
Action Date: 25 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-25
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Luke Walton
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 21 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Warwick Day
Change date: 2020-08-13
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Emily Grant
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Mathew Warwick Day
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Environet Eot Limited
Notification date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Nicolas James Seal
Documents
Cessation of a person with significant control
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beatrice Marianne Seal
Cessation date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beatrice Marianne Seal
Change date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-03
Charge number: 032041450001
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beatrice Marianne Seal
Appointment date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Capital cancellation shares
Date: 06 Jun 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH06
Capital : 80 GBP
Date: 2016-02-15
Documents
Capital return purchase own shares
Date: 06 Jun 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts amended with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Mr Nicolas James Seal
Documents
Change person secretary company with change date
Date: 10 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Beatrice Marianne Seal
Change date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Certificate change of name company
Date: 01 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed environet consulting LIMITED\certificate issued on 01/12/11
Documents
Change of name notice
Date: 01 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Capital allotment shares
Date: 17 Jan 2011
Action Date: 20 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-20
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicolas James Seal
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: tallford house 38 walliscote road weston super mare north somerset BS23 1LP
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 25 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Legacy
Date: 24 May 1999
Category: Address
Type: 287
Description: Registered office changed on 24/05/99 from: rock farm bristol road wraxall bristol BS19 1LQ
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; full list of members
Documents
Legacy
Date: 05 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
7 UPTON GARDENS,WORCESTER,WR8 0NU
Number: | 09792881 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 TROWELL ROAD,NOTTINGHAM,NG8 2EN
Number: | 10119900 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ
Number: | 11656024 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BAILDON CRESCENT,LINCOLN,LN6 8HS
Number: | 10819796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10121134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
89 HALWAY,HAYES,UB3 3JU
Number: | 10472763 |
Status: | ACTIVE |
Category: | Private Limited Company |