ENVIRONET UK LIMITED

15 Bell Street, Reigate, RH2 7AD, England
StatusACTIVE
Company No.03204145
CategoryPrivate Limited Company
Incorporated28 May 1996
Age28 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Apr 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-25

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 06 Jun 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2016-02-15

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 01 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-20

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLITZ BODY BOOT CAMPS LTD

7 UPTON GARDENS,WORCESTER,WR8 0NU

Number:09792881
Status:ACTIVE
Category:Private Limited Company

CONTAINER GLOBAL LTD

145 TROWELL ROAD,NOTTINGHAM,NG8 2EN

Number:10119900
Status:ACTIVE
Category:Private Limited Company

FULWOOD CATTERY LTD

163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ

Number:11656024
Status:ACTIVE
Category:Private Limited Company

MINI KICKS NEWARK LIMITED

38 BAILDON CRESCENT,LINCOLN,LN6 8HS

Number:10819796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACKER CLOUD LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10121134
Status:LIQUIDATION
Category:Private Limited Company

RICH NETWORK SOLUTIONS LTD

89 HALWAY,HAYES,UB3 3JU

Number:10472763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source