ENVIRO 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
14/07/2514 July 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/02/2311 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

01/06/191 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET COLLINS

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 401 BADDOW ROAD CHELMSFORD CM2 7QJ ENGLAND

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/07/1622 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET COLLINS / 05/12/2015

View Document

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM 123 BADDOW HALL CRESCENT GREAT BADDOW CHELMSFORD ESSEX CM2 7BU

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARGARET COLLINS / 30/06/2015

View Document

18/07/1518 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE FULLER

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM UNIT 344 DORSET HOUSE DUKE STREET CHELMSFORD ESSEX CM1 1TB UNITED KINGDOM

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM DORSET HOUSE UNIT 344 DORSET HOUSE DUKE STREET CHELMSFORD ESSEX CM1 1TB UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JAMIE LEE FULLER

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 123 BADDOW HALL CRESCENT CHELMSFORD CM2 7BU UNITED KINGDOM

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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