ENVIROTECH ENERGY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10738135 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
ENVIROTECH ENERGY SOLUTIONS LIMITED is an active private limited company with number 10738135. It was incorporated 7 years, 1 month, 11 days ago, on 24 April 2017. The company address is Prospect House Prospect House, Tunbridge Wells, TN1 1NU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Second filing of confirmation statement with made up date
Date: 04 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guillaume Mark Weeks Vanderfelt
Appointment date: 2021-02-24
Documents
Capital alter shares subdivision
Date: 23 Feb 2021
Action Date: 26 Jan 2021
Category: Capital
Type: SH02
Date: 2021-01-26
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 22 Feb 2021
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 15 Feb 2021
Action Date: 26 Jan 2021
Category: Capital
Type: SH01
Capital : 139.245556 GBP
Date: 2021-01-26
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: The South Quay Building 189 Marsh Wall London Gretaer London E14 9SH
New address: Prospect House 11-13 Lonsdale Gardens Tunbridge Wells TN1 1NU
Change date: 2020-12-02
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Martin Thorneycroft
Appointment date: 2020-11-24
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Hill
Change date: 2019-11-19
Documents
Notification of a person with significant control
Date: 15 Jun 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-19
Psc name: Energy Market Holdings Ltd
Documents
Capital alter shares subdivision
Date: 09 Jun 2020
Action Date: 19 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-19
Documents
Resolution
Date: 09 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Jun 2020
Action Date: 19 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-19
Capital : 133.69 GBP
Documents
Capital name of class of shares
Date: 09 Jun 2020
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-16
Officer name: Mr Christopher Hill
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: The South Quay Building 189 Marsh Wall London Gretaer London E14 9SH
Old address: 189 the South Quay Building Marsh Wall London E14 9SH England
Documents
Legacy
Date: 11 Aug 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss melissa hayman
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Some Companies
CARIBBEAN EXPRESS LINE LIMITED
GLOBE INDUSTRIAL ESTATE,GRAYS,RM17 6ST
Number: | 01564672 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 UPPER WOBURN PLACE,LONDON,WC1H 0BS
Number: | 10706728 |
Status: | ACTIVE |
Category: | Private Limited Company |
C4DI QUEEN STREET,HULL,HU1 1UU
Number: | 09093087 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,WOKING,GU22 9LW
Number: | 09581501 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HAREBELL DRIVE,THATCHAM,RG18 4DX
Number: | 09441710 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRE FOR LASER SURGERY LIMITED
34 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 03404292 |
Status: | ACTIVE |
Category: | Private Limited Company |