Advanced company searchLink opens in new window

ENVIRONMENTAL ENERGY INVESTMENTS LTD

Company number NI073010

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)
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 25 June 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
31 Oct 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 Mar 2020 CH01 Director's details changed for Mr Barry Martin Millar on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from First Floor 54 Bridge Street Banbridge Co Down BT32 3JU to 45 Barrack Hill Banbridge BT32 4HE on 18 March 2020
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
26 Jul 2018 PSC01 Notification of Jayne Charlotte Pearl Russell as a person with significant control on 24 June 2018
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 PSC01 Notification of Barry Martin Millar as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Walter James Russell as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 980,600
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015