ENVIRESEARCH LIMITED

Spring Lodge 172 Chester Road Spring Lodge 172 Chester Road, Frodsham, WA6 0AR, Cheshire, England
StatusACTIVE
Company No.04292592
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ENVIRESEARCH LIMITED is an active private limited company with number 04292592. It was incorporated 22 years, 7 months, 24 days ago, on 24 September 2001. The company address is Spring Lodge 172 Chester Road Spring Lodge 172 Chester Road, Frodsham, WA6 0AR, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Walker

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Scott Michael Devey Watson

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Scott Michael Hawley

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-06

Charge number: 042925920002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042925920001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Scott Michael Devey Watson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Adrian Terry

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Walker

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Alaric Martin

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Michael Hawley

Appointment date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Ian Harry Strudwick

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Alasdair Alan Ryder

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Abigail Sarah Draper

Change date: 2021-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sally Evans

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Dr Christina Maria Lye

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rsk Environment Limited

Notification date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Leahan Cristi Garratt

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alexander Garratt

Cessation date: 2021-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leahan Cristi Garratt

Termination date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: James Alexander Garratt

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sally Evans

Appointment date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harry Strudwick

Appointment date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Ms Abigail Sarah Draper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR

Old address: 172 Chester Road Helsby Frodsham Cheshire WA6 0AR England

Change date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Alan Ryder

Appointment date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-05

Old address: 77 Dunholme Road Grainger Park Newcastle upon Tyne Tyne and Wear NE4 6XD

New address: 172 Chester Road Helsby Frodsham Cheshire WA6 0AR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2017

Category: Address

Type: AD02

New address: 34 Grainger Park Road Newcastle upon Tyne NE4 8RY

Old address: 34 Grainger Park Road Newcastle upon Tyne NE4 8RY England

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2017

Category: Address

Type: AD02

Old address: Herschel Building Nanotechnology Centre Newcastle University Newcastle upon Tyne Tyne and Wear NE1 7RU England

New address: 34 Grainger Park Road Newcastle upon Tyne NE4 8RY

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042925920001

Charge creation date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Move registers to registered office company

Date: 12 May 2010

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 07 May 2010

Category: Address

Type: AD02

Old address: Herschel Building Nanotechnology Centre Newcastle University Newcastle upon Tyne Tyne and Wear NE1 7RU

Documents

View document PDF

Move registers to sail company

Date: 07 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr James Alexander Garratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 05/04/02

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 05/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 24 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE COMMUNITY CARE (SOUTH) LIMITED

15 COURT CLOSE,BRIGHTON,BN1 8YG

Number:06739599
Status:ACTIVE
Category:Private Limited Company

DISCOVER EDVENTURE LTD

3 CLIFTONBOURNE AVENUE,SUNDERLAND,SR6 9DX

Number:10759074
Status:ACTIVE
Category:Private Limited Company

EASTLEIGH GARAGE LIMITED

3 - 4,ROMSEY,SO51 8JJ

Number:00407911
Status:ACTIVE
Category:Private Limited Company

EXSTO PERITUS LTD

GALLOWBRAE STEADING,ABERDEEN,AB21 0YQ

Number:SC394806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRACEFUL MONKEY LIMITED

57 BROWNING ROAD,LONDON,E11 3AR

Number:09211736
Status:ACTIVE
Category:Private Limited Company

TOKENSAR LIMITED

14 CLYTHA PARK ROAD,GWENT,NP9 4PB

Number:01617040
Status:LIQUIDATION
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