ENVIROTREAT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07112283 |
Category | Private Limited Company |
Incorporated | 23 Dec 2009 |
Age | 14 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ENVIROTREAT SOLUTIONS LIMITED is an active private limited company with number 07112283. It was incorporated 14 years, 5 months, 15 days ago, on 23 December 2009. The company address is Brook House Brook House, Kingswinford, DY6 9HS, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Andrew Mcleod
Change date: 2022-04-06
Documents
Notification of a person with significant control
Date: 22 Sep 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-06
Psc name: Karen Beverley Mcleod
Documents
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type dormant
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Norman
Appointment date: 2022-01-17
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Stewart Farr
Appointment date: 2022-01-17
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Slater
Appointment date: 2022-01-17
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Beverley Mcleod
Appointment date: 2022-01-20
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Certificate change of name company
Date: 05 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the treatment hub (midlands) LIMITED\certificate issued on 05/10/20
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Neil Andrew Mcleod
Documents
Accounts with accounts type dormant
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type dormant
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type dormant
Date: 22 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 28 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed envirowaste technologies LIMITED\certificate issued on 28/03/13
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 226 Cot Lane Kingswinford West Midlands DV6 9QH England
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type dormant
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-10
Old address: 226 Cot Lane Kinswinford West Midlands DV6 9QH
Documents
Certificate change of name company
Date: 17 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed envirotreat solutions LIMITED\certificate issued on 17/11/10
Documents
Change of name notice
Date: 17 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-08
Old address: Fairings 13 Valley Way Gerrards Cross Buckinghamshire SL9 7PL
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Saville
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Andrew Mcleod
Documents
Some Companies
225 MARSH WALL,LONDON,E14 9FW
Number: | 10868020 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,WELWYN GARDEN CITY,AL7 1EW
Number: | 03971536 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 05194927 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 FERNBANK MEWS,LONDON,SW12 9NJ
Number: | 11768260 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN TECHNICAL SERVICES LIMITED
10-14 HAILEY ROAD,ERITH,DA18 4AP
Number: | 02978962 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED WHEEL SERVICES LIMITED
MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 04928204 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |