Download leads from Nexok and grow your business. Find out more

Envac UK Limited

Documents

Total Documents117
Total Pages467

Filing History

8 December 2020Director's details changed for Mr David Andrew Buckley on 8 December 2020
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020
25 September 2020Accounts for a small company made up to 31 December 2019
23 June 2020Confirmation statement made on 18 June 2020 with no updates
7 January 2020Director's details changed for Mr David Andrew Buckley on 3 January 2020
7 January 2020Director's details changed for Mr Dan Patrick Haraldsson on 3 January 2020
27 June 2019Confirmation statement made on 18 June 2019 with no updates
31 May 2019Accounts for a small company made up to 31 December 2018
21 August 2018Accounts for a small company made up to 31 December 2017
10 July 2018Confirmation statement made on 18 June 2018 with no updates
19 February 2018Appointment of Mr David Andrew Buckley as a director on 1 January 2018
19 February 2018Appointment of Mr David Andrew Buckley as a director on 1 January 2018
  • ANNOTATION Clarification This document is a duplicate of form AP01 also registered on 19/02/2018
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017
17 November 2017Notification of Dan Sten Olsson as a person with significant control on 6 April 2016
17 November 2017Notification of Dan Sten Olsson as a person with significant control on 6 April 2016
9 October 2017Accounts for a small company made up to 31 December 2016
9 October 2017Accounts for a small company made up to 31 December 2016
4 July 2017Confirmation statement made on 20 June 2017 with updates
4 July 2017Notification of a person with significant control statement
4 July 2017Notification of a person with significant control statement
4 July 2017Confirmation statement made on 20 June 2017 with updates
26 September 2016Full accounts made up to 31 December 2015
26 September 2016Full accounts made up to 31 December 2015
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 75,000
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 75,000
12 December 2015Full accounts made up to 31 December 2014
12 December 2015Full accounts made up to 31 December 2014
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 75,000
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 75,000
5 November 2014Accounts for a small company made up to 31 December 2013
5 November 2014Accounts for a small company made up to 31 December 2013
21 October 2014Appointment of Goodwille Limited as a secretary on 7 October 2014
21 October 2014Appointment of Goodwille Limited as a secretary on 7 October 2014
21 October 2014Appointment of Goodwille Limited as a secretary on 7 October 2014
18 July 2014519
18 July 2014519
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 75,000
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 75,000
20 September 2013Accounts for a small company made up to 31 December 2012
20 September 2013Accounts for a small company made up to 31 December 2012
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
26 April 2013Appointment of Mr Dan Patrick Haraldsson as a director
26 April 2013Appointment of Mr Dan Patrick Haraldsson as a director
21 February 2013Termination of appointment of Michael Merriman as a director
21 February 2013Termination of appointment of Michael Merriman as a director
27 September 2012Accounts for a small company made up to 31 December 2011
27 September 2012Accounts for a small company made up to 31 December 2011
21 August 2012Appointment of Mr Michael Merriman as a director
21 August 2012Appointment of Mr Michael Merriman as a director
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
1 March 2012Termination of appointment of Julian Gaylor as a director
1 March 2012Termination of appointment of Julian Gaylor as a director
2 November 2011Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 2 November 2011
2 November 2011Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 2 November 2011
2 November 2011Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 2 November 2011
19 August 2011Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 4EW United Kingdom on 19 August 2011
19 August 2011Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 4EW United Kingdom on 19 August 2011
12 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
12 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
4 August 2011Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW on 4 August 2011
4 August 2011Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW on 4 August 2011
4 August 2011Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW on 4 August 2011
6 June 2011Accounts for a small company made up to 31 December 2010
6 June 2011Accounts for a small company made up to 31 December 2010
7 February 2011Termination of appointment of Hashim Chowdhry as a director
7 February 2011Termination of appointment of Hashim Chowdhry as a director
29 June 2010Director's details changed for Julian Howard Gaylor on 20 June 2010
29 June 2010Director's details changed for Joakim Robert Gosta Karlsson on 20 June 2010
29 June 2010Director's details changed for Hashim Chowdry on 20 June 2010
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Hashim Chowdry on 20 June 2010
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Julian Howard Gaylor on 20 June 2010
29 June 2010Director's details changed for Joakim Robert Gosta Karlsson on 20 June 2010
24 May 2010Accounts for a small company made up to 31 December 2009
24 May 2010Accounts for a small company made up to 31 December 2009
20 July 2009Return made up to 20/06/09; full list of members
20 July 2009Appointment terminated secretary ht corporate services LTD
20 July 2009Return made up to 20/06/09; full list of members
20 July 2009Appointment terminated secretary ht corporate services LTD
21 March 2009Registered office changed on 21/03/2009 from c/o ebs LTD 10 jury street warwick CV34 4EW
21 March 2009Registered office changed on 21/03/2009 from c/o ebs LTD 10 jury street warwick CV34 4EW
26 January 2009Accounts for a small company made up to 31 December 2008
26 January 2009Accounts for a small company made up to 31 December 2008
17 November 2008Director appointed hashim chowdry
17 November 2008Director appointed hashim chowdry
6 November 2008Director appointed julian howard gaylor
6 November 2008Director appointed julian howard gaylor
2 November 2008Accounts for a small company made up to 31 December 2007
2 November 2008Accounts for a small company made up to 31 December 2007
6 August 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
6 August 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
17 July 2008Registered office changed on 17/07/2008 from 10 jury street warwick warwickshire CV34 4EW
17 July 2008Registered office changed on 17/07/2008 from 10 jury street warwick warwickshire CV34 4EW
7 September 2007Return made up to 20/06/07; full list of members
7 September 2007Return made up to 20/06/07; full list of members
11 April 2007Accounts for a small company made up to 31 December 2006
11 April 2007Accounts for a small company made up to 31 December 2006
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 October 2006Nc inc already adjusted 16/10/06
30 October 2006Nc inc already adjusted 16/10/06
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06
26 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06
6 July 2006New director appointed
6 July 2006New secretary appointed
6 July 2006New secretary appointed
6 July 2006New director appointed
30 June 2006Director resigned
30 June 2006Secretary resigned
30 June 2006Secretary resigned
30 June 2006Director resigned
20 June 2006Incorporation
20 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing