Advanced company searchLink opens in new window

EUROTECH ENVIRONMENTAL LIMITED

Company number 02625552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 PSC05 Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 31 May 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reconstruction agreement 18/05/2023
  • RES10 ‐ Resolution of allotment of securities
25 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 MA Memorandum and Articles of Association
19 May 2023 PSC02 Notification of Eurotech Environmental (Property) Limited as a person with significant control on 19 May 2023
19 May 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 100
19 May 2023 SH19 Statement of capital on 19 May 2023
  • GBP 50
19 May 2023 SH20 Statement by Directors
19 May 2023 CAP-SS Solvency Statement dated 19/05/23
19 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2023 PSC07 Cessation of Christopher Owen Banks as a person with significant control on 18 May 2023
18 May 2023 PSC07 Cessation of Karen Banks as a person with significant control on 18 May 2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 2,402
18 May 2023 SH19 Statement of capital on 18 May 2023
  • GBP 2,352
18 May 2023 SH20 Statement by Directors
18 May 2023 CAP-SS Solvency Statement dated 18/05/23
18 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2023 CH01 Director's details changed for Mr Nicholas James Banks on 18 April 2023
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
26 May 2022 AD04 Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates