AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/10/22 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/10/22 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/26 with full list of members
filed on: 29th, June 2017
| annual return
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/05/18. New Address: 310B Upper Ballynahinch Road Lisburn Co Antrim BT27 6XG. Previous address: Unit 422 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road Lisburn County Antrim BT28 2BP
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/26 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/26 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
2013/10/24 - the day director's appointment was terminated
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/06/24 from Old Fire Station Cecil Street Newry County Down BT35 6AU Northern Ireland
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/14 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
2012/12/20 - the day director's appointment was terminated
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/16.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/14.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/14.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed enviroways technologies LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on 2012/07/30
filed on: 16th, August 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
2012/07/26 - the day director's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/14 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
2011/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2011/03/31 to 2011/09/30
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
2011/11/29 - the day director's appointment was terminated
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/10 from at the Offices of Falconer Stewart 248-266 Upper Newtownards Road Belfast BT4 3EU
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/12.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/27.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/14 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/03/15 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/03/14 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/14 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/14 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 9th, March 2010
| accounts
|
Free Download
(4 pages)
|
296(NI) |
On 2009/08/13 Change of dirs/sec
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
371S(NI) |
14/03/09 annual return shuttle
filed on: 16th, July 2009
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 19th, March 2009
| accounts
|
Free Download
(4 pages)
|
296(NI) |
On 2008/11/07 Change of dirs/sec
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2008/10/02 Change of dirs/sec
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
371S(NI) |
14/03/08 annual return shuttle
filed on: 9th, April 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 2007/08/16 Change of dirs/sec
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2007/04/20 Change of dirs/sec
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2007/04/04 Change of dirs/sec
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(19 pages)
|