Date | Description |
2025-03-12 |
update statutory_documents CURREXT FROM 31/10/2024 TO 31/03/2025 |
2024-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-17 |
update statutory_documents ADOPT ARTICLES 29/10/2024 |
2024-11-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WYLIE |
2024-11-04 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE HAZELL-SMITH |
2024-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL REYNOLDS |
2024-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNIE |
2024-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANCY THOMSON |
2024-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044777510004 |
2024-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MACKRELL |
2024-10-12 |
delete address Two Four Nine North
Lynnfield House
Church Street
Altrincham
WA14 4DZ |
2024-10-12 |
insert address F1, Kennedy House
31 Stamford Street
Altrincham
WA14 1ES |
2024-07-16 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2024-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY REBECCA HUNT |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, NO UPDATES |
2024-06-20 |
delete about_pages_linkeddomain cookiehub.com |
2024-06-20 |
delete career_pages_linkeddomain cookiehub.com |
2024-06-20 |
delete contact_pages_linkeddomain cookiehub.com |
2024-06-20 |
delete index_pages_linkeddomain cookiehub.com |
2024-06-20 |
delete projects_pages_linkeddomain cookiehub.com |
2024-06-20 |
delete service_pages_linkeddomain cookiehub.com |
2024-06-20 |
delete terms_pages_linkeddomain cookiehub.com |
2024-06-20 |
insert address 70, 72 The Havens
Ransomes Industrial Estate
Ipswich
IP3 9BF |
2024-06-20 |
insert address Two Four Nine North
Lynnfield House
Church Street
Altrincham
WA14 4DZ |
2024-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED |
2024-05-13 |
update statutory_documents CESSATION OF THOMSON ENVIRONMENTAL CONSULTANTS EOT LIMITED AS A PSC |
2024-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044777510003 |
2024-04-08 |
delete company_previous_name NVT ENVIRONMENT LIMITED |
2024-04-04 |
insert service_pages_linkeddomain skyblueeducation.co.uk |
2023-09-20 |
delete address Brooklands Court Business Centre
Tunstall Rd
Leeds
LS11 5HL |
2023-09-20 |
delete address Tunstall Rd
Leeds
LS11 5HL |
2023-09-20 |
delete phone +44 (0) 161 676 1160 |
2023-09-20 |
insert address Carrwood Park
Selby Road
Leeds
LS15 4LG |
2023-09-20 |
insert address Selby Road
Leeds
LS15 4LG |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-10 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES |
2023-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN RENNIE / 17/04/2023 |
2023-04-07 |
delete company_previous_name PRAXIS ENVIRONMENTAL LIMITED |
2023-02-08 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES REYNOLDS |
2023-02-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MACKRELL |
2023-01-19 |
delete registration_number 2296072 |
2023-01-19 |
delete registration_number 6080718 |
2022-11-06 |
delete address St James Tower
7 Charlotte Street
Manchester
M1 4DZ |
2022-11-06 |
delete source_ip 188.114.97.2 |
2022-11-06 |
delete source_ip 188.114.96.2 |
2022-11-06 |
insert source_ip 172.67.158.70 |
2022-11-06 |
insert source_ip 104.21.73.58 |
2022-08-07 |
insert company_previous_name THOMSON ECOLOGY LIMITED |
2022-08-07 |
update name THOMSON ECOLOGY LIMITED => THOMSON ENVIRONMENTAL CONSULTANTS LIMITED |
2022-07-21 |
insert address Compass House, Priestley Road, Surrey Research Park, Guildford, GU2 7AG |
2022-07-08 |
update statutory_documents COMPANY NAME CHANGED THOMSON ECOLOGY LIMITED
CERTIFICATE ISSUED ON 08/07/22 |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-27 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2022-06-02 |
delete address Edmund House
12-22 Newhall Street
Birmingham
B3 3AS |
2022-06-02 |
delete phone +44 (0)121 726 3494 |
2022-06-02 |
delete source_ip 188.114.97.3 |
2022-06-02 |
delete source_ip 188.114.96.3 |
2022-06-02 |
insert address 605 Holly Court, Holly Farm Business Park
Honiley, Kenilworth
Warwickshire
CV8 1NP |
2022-06-02 |
insert phone +44 (0)121 827 3180 |
2022-06-02 |
insert source_ip 188.114.97.2 |
2022-06-02 |
insert source_ip 188.114.96.2 |
2022-04-30 |
delete address 91 Kirkstall Road
Leeds
West Yorkshire, LS3 1HS |
2022-04-30 |
delete phone +44 (0)113 247 3780 |
2022-04-30 |
delete source_ip 172.67.158.70 |
2022-04-30 |
delete source_ip 104.21.73.58 |
2022-04-30 |
insert address Brooklands Court Business Centre
Tunstall Rd
Leeds
LS11 5HL |
2022-04-30 |
insert phone +44 (0)113 518 2121 |
2022-04-30 |
insert source_ip 188.114.97.3 |
2022-04-30 |
insert source_ip 188.114.96.3 |
2022-03-30 |
delete otherexecutives Paul Franklin |
2022-03-30 |
delete source_ip 188.114.97.3 |
2022-03-30 |
delete source_ip 188.114.96.3 |
2022-03-30 |
insert source_ip 172.67.158.70 |
2022-03-30 |
insert source_ip 104.21.73.58 |
2022-03-30 |
update person_title Daisy Chamberlain: Head of Marine => Head of Marine Ecology |
2022-03-30 |
update person_title Paul Franklin: Associate Director => Associate Director of Terrestrial Ecology |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-04 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMSON ENVIRONMENTAL CONSULTANTS EOT LIMITED |
2020-07-03 |
update statutory_documents CESSATION OF NANCY THOMSON AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-23 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-09 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-13 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-13 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-08-11 |
update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 10001 |
2015-07-28 |
update statutory_documents 04/07/15 FULL LIST |
2015-07-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
2015-07-02 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update num_mort_outstanding 3 => 2 |
2015-06-09 |
update num_mort_satisfied 0 => 1 |
2015-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-08 |
update num_mort_charges 2 => 3 |
2015-04-08 |
update num_mort_outstanding 2 => 3 |
2015-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044777510003 |
2014-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA PROSSER |
2014-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WATKINS |
2014-09-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-09-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-08-07 |
delete address COMPASS HOUSE PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY UNITED KINGDOM GU2 7AG |
2014-08-07 |
insert address COMPASS HOUSE PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AG |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-08-01 |
update statutory_documents 04/07/14 FULL LIST |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-12 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
delete address COMPASS HOUSE, PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YU |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert address COMPASS HOUSE PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY UNITED KINGDOM GU2 7AG |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-06-18 |
update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 10001 |
2013-06-13 |
update statutory_documents DIRECTOR APPOINTED MISS LAURA CATHERINE PROSSER |
2013-06-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAN RENNIE |
2013-06-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GRAHAM WATKINS |
2013-06-12 |
update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 8100 |
2013-05-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-05-28 |
update statutory_documents ADOPT ARTICLES 20/05/2013 |
2013-04-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 04/07/12 FULL LIST |
2012-07-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
COMPASS HOUSE, PRIESTLEY ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YU |
2012-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-27 |
update statutory_documents 27/02/12 STATEMENT OF CAPITAL GBP 7525 |
2012-02-27 |
update statutory_documents 27/02/12 STATEMENT OF CAPITAL GBP 8525 |
2011-12-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-19 |
update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 9525 |
2011-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-16 |
update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 9525 |
2011-10-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-25 |
update statutory_documents 25/10/11 STATEMENT OF CAPITAL GBP 9525 |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 04/07/11 FULL LIST |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MUNDY |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MUNDY |
2010-10-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-05 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2010-07-30 |
update statutory_documents 04/07/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER MUNDY / 01/02/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ARNOLD / 01/02/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY ELIZABETH THOMSON / 01/02/2010 |
2010-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ROGER MUNDY / 01/02/2010 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-08-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HILL |
2008-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 04/07/2008 |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
THE JAYS
WRENS HILL
OXSHOTT
SURREY KT22 0HW |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-11-06 |
update statutory_documents COMPANY NAME CHANGED
NVT ENVIRONMENT LIMITED
CERTIFICATE ISSUED ON 06/11/03 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents COMPANY NAME CHANGED
PRAXIS ENVIRONMENTAL LIMITED
CERTIFICATE ISSUED ON 25/11/02 |
2002-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2002-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |