Environmental Compliance Ltd was founded on 10 July 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLES, Clare Nicola | 07 March 2017 | - | 1 |
BOLES, David Hastings Fortescue | 10 July 2001 | - | 1 |
FUTTER, Martin Raymond | 10 July 2001 | 22 December 2010 | 1 |
GREEN, Christopher John | 01 May 2002 | 15 July 2003 | 1 |
LING, Howard Reginald | 10 July 2001 | 20 September 2016 | 1 |
SMURTHWAITE, Michael Jefferson | 15 July 2003 | 06 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
AD01 - Change of registered office address | 29 November 2019 | |
CS01 - N/A | 25 July 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 23 May 2019 | |
MR01 - N/A | 05 September 2018 | |
MR04 - N/A | 04 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 29 May 2018 | |
PSC01 - N/A | 17 August 2017 | |
CS01 - N/A | 04 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
PSC07 - N/A | 17 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
SH03 - Return of purchase of own shares | 29 November 2016 | |
RESOLUTIONS - N/A | 11 November 2016 | |
SH06 - Notice of cancellation of shares | 09 November 2016 | |
TM02 - Termination of appointment of secretary | 27 September 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 18 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
SH06 - Notice of cancellation of shares | 07 February 2011 | |
SH03 - Return of purchase of own shares | 07 February 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 December 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 28 May 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 25 July 2008 | |
363a - Annual Return | 08 November 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2007 | |
AA - Annual Accounts | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2007 | |
363a - Annual Return | 08 January 2007 | |
353 - Register of members | 08 January 2007 | |
287 - Change in situation or address of Registered Office | 08 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 January 2007 | |
169 - Return by a company purchasing its own shares | 04 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 24 July 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 21 June 2004 | |
287 - Change in situation or address of Registered Office | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
287 - Change in situation or address of Registered Office | 08 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
225 - Change of Accounting Reference Date | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
NEWINC - New incorporation documents | 10 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2018 | Outstanding |
N/A |
All assets debenture | 28 February 2012 | Outstanding |
N/A |
Debenture | 22 December 2010 | Fully Satisfied |
N/A |
Debenture | 25 November 2010 | Fully Satisfied |
N/A |