CIVIL AND ENVIRONMENTAL PROJECT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Notification of Civil & Environmental Limited as a person with significant control on 2016-04-06

View Document

19/11/2419 November 2024 Cessation of David Richard Leeson as a person with significant control on 2016-11-11

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

16/11/1916 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT E1 ENTERPRISE CENTRE ENTERPRISE WAY VALE PARK EVESHAM WORCS WR11 1GS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027658760003

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LEESON / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 1 PORT STREET EVESHAM WORCESTERSHIRE WR11 3LA

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 DIVISION OF SHARES 27/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 3 CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PA

View Document

26/11/9726 November 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company