Founded in 2002, Env Surveys Ltd have registered office in Portsmouth. This company is VAT Registered in the UK. The companies director is listed as King, Jane Evelyn at Companies House. 11-20 people are employed by this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Jane Evelyn | 19 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 06 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 August 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
PSC04 - N/A | 31 January 2019 | |
PSC04 - N/A | 10 December 2018 | |
CH03 - Change of particulars for secretary | 10 December 2018 | |
CH01 - Change of particulars for director | 10 December 2018 | |
CH01 - Change of particulars for director | 10 December 2018 | |
CH01 - Change of particulars for director | 10 December 2018 | |
AD01 - Change of registered office address | 09 November 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 23 July 2014 | |
RESOLUTIONS - N/A | 07 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 07 May 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 30 May 2006 | |
363a - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
363a - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363a - Annual Return | 27 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
287 - Change in situation or address of Registered Office | 29 July 2002 | |
NEWINC - New incorporation documents | 19 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 November 2011 | Outstanding |
N/A |
Debenture | 31 October 2011 | Outstanding |
N/A |