Founded in 1983, Enviro Technology Services Ltd has its registered office in Stroud in Gloucestershire, it has a status of "Active". The companies directors are listed as Read, Jane Ann, Bullock, Stephen Richard, Spinner, Margaret Anne at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READ, Jane Ann | 01 November 2012 | - | 1 |
SPINNER, Margaret Anne | 01 August 1994 | 18 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Stephen Richard | 25 August 2006 | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 09 December 2016 | |
RESOLUTIONS - N/A | 13 September 2016 | |
MAR - Memorandum and Articles - used in re-registration | 13 September 2016 | |
CERT10 - Re-registration of a company from public to private | 13 September 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 13 September 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 18 December 2015 | |
CH01 - Change of particulars for director | 18 December 2015 | |
AA - Annual Accounts | 13 April 2015 | |
MR04 - N/A | 26 March 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AP01 - Appointment of director | 21 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AP01 - Appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 16 January 2010 | |
AR01 - Annual Return | 29 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 20 January 2009 | |
AA - Annual Accounts | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 09 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 06 March 2003 | |
363s - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 11 December 2000 | |
RESOLUTIONS - N/A | 04 December 2000 | |
MEM/ARTS - N/A | 04 December 2000 | |
287 - Change in situation or address of Registered Office | 25 October 2000 | |
AA - Annual Accounts | 30 May 2000 | |
363s - Annual Return | 07 December 1999 | |
225 - Change of Accounting Reference Date | 29 April 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
AA - Annual Accounts | 30 November 1998 | |
363s - Annual Return | 20 November 1998 | |
AUD - Auditor's letter of resignation | 29 September 1998 | |
AUD - Auditor's letter of resignation | 28 July 1998 | |
363s - Annual Return | 15 December 1997 | |
AA - Annual Accounts | 06 November 1997 | |
395 - Particulars of a mortgage or charge | 24 June 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 25 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1996 | |
363s - Annual Return | 29 November 1995 | |
287 - Change in situation or address of Registered Office | 22 November 1995 | |
AA - Annual Accounts | 14 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1995 | |
395 - Particulars of a mortgage or charge | 04 May 1995 | |
395 - Particulars of a mortgage or charge | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 07 December 1994 | |
AA - Annual Accounts | 25 October 1994 | |
288 - N/A | 25 August 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 25 October 1993 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 23 November 1992 | |
AA - Annual Accounts | 10 January 1992 | |
363b - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 17 December 1990 | |
363 - Annual Return | 17 December 1990 | |
RESOLUTIONS - N/A | 16 October 1990 | |
RESOLUTIONS - N/A | 16 October 1990 | |
CERT5 - Re-registration of a company from private to public | 16 October 1990 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 16 October 1990 | |
AUDR - Auditor's report | 16 October 1990 | |
BS - Balance sheet | 16 October 1990 | |
AUDS - Auditor's statement | 16 October 1990 | |
MAR - Memorandum and Articles - used in re-registration | 16 October 1990 | |
43(3) - Application by a private company for re-registration as a public company | 16 October 1990 | |
RESOLUTIONS - N/A | 18 June 1990 | |
RESOLUTIONS - N/A | 18 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1990 | |
123 - Notice of increase in nominal capital | 18 June 1990 | |
AA - Annual Accounts | 14 November 1989 | |
288 - N/A | 14 November 1989 | |
363 - Annual Return | 14 November 1989 | |
AA - Annual Accounts | 06 June 1989 | |
AA - Annual Accounts | 13 May 1988 | |
363 - Annual Return | 13 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 May 1988 | |
288 - N/A | 24 February 1988 | |
AA - Annual Accounts | 25 April 1987 | |
363 - Annual Return | 25 April 1987 | |
287 - Change in situation or address of Registered Office | 13 April 1987 | |
CERTNM - Change of name certificate | 06 October 1983 | |
MISC - Miscellaneous document | 26 May 1983 | |
NEWINC - New incorporation documents | 26 May 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 12 February 2009 | Fully Satisfied |
N/A |
Debenture | 15 January 2009 | Outstanding |
N/A |
Debenture | 27 February 2003 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 2001 | Fully Satisfied |
N/A |
Deed of mortgage | 18 June 1997 | Fully Satisfied |
N/A |
Legal charge | 19 April 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 January 1995 | Fully Satisfied |
N/A |
Legal charge | 27 March 1985 | Fully Satisfied |
N/A |
Debenture | 10 November 1983 | Fully Satisfied |
N/A |