ENVIROTECH ENERGY SOLUTIONS LIMITED

Prospect House Prospect House, Tunbridge Wells, TN1 1NU, England
StatusACTIVE
Company No.10738135
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 23 Feb 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-26

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 09 Jun 2020

Action Date: 19 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-19

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 09 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIBBEAN EXPRESS LINE LIMITED

GLOBE INDUSTRIAL ESTATE,GRAYS,RM17 6ST

Number:01564672
Status:ACTIVE
Category:Private Limited Company

CASSANDRA CAPITAL LTD.

16 UPPER WOBURN PLACE,LONDON,WC1H 0BS

Number:10706728
Status:ACTIVE
Category:Private Limited Company

ESCADA SYSTEMS LIMITED

C4DI QUEEN STREET,HULL,HU1 1UU

Number:09093087
Status:ACTIVE
Category:Private Limited Company

REMAXBUILD LTD.

53 HIGH STREET,WOKING,GU22 9LW

Number:09581501
Status:ACTIVE
Category:Private Limited Company

SSBG LIMITED

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

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