ENVIROTREAT SOLUTIONS LIMITED

Brook House Brook House, Kingswinford, DY6 9HS, West Midlands
StatusACTIVE
Company No.07112283
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 5 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Saville

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Andrew Mcleod

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIS BAR LTD

225 MARSH WALL,LONDON,E14 9FW

Number:10868020
Status:ACTIVE
Category:Private Limited Company

AVARI LIMITED

UNIT 1,WELWYN GARDEN CITY,AL7 1EW

Number:03971536
Status:ACTIVE
Category:Private Limited Company

CAVENDISH HOUSE (UK) LTD

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:05194927
Status:LIQUIDATION
Category:Private Limited Company

FBK RACING LTD

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

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