ENVIROLEC DEVELOPMENT 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
02/09/252 September 2025 NewRegistered office address changed from Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom to Unit 6a Balfour Court Leyland Preston PR25 2TF on 2025-09-02

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/05/1816 May 2018 CESSATION OF DANIEL MARTIN AYRES AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN AYRES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN AYRES

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PENSWICK

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 DIRECTOR APPOINTED DAVID RICHARD PENSWICK

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED DANIEL AYRES

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR DANIEL AYRES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR DAVID PENSWICK

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/05/1611 May 2016 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