ENVIRON ARCHITECTURAL 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Notification of a person with significant control statement

View Document

01/08/211 August 2021 Cessation of Gary Timothy Alford as a person with significant control on 2017-07-26

View Document

01/08/211 August 2021 Cessation of Lloyd Allan Gapper as a person with significant control on 2017-07-26

View Document

01/08/211 August 2021 Cessation of Dawn Catherine Alford as a person with significant control on 2017-07-26

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

01/08/211 August 2021 Cessation of Georgina Amy Gapper as a person with significant control on 2017-07-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD ALLAN GAPPER / 01/03/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / DAWN CATHERINE ALFORD / 01/03/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA AMY GAPPER / 01/03/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR GARY TIMOTHY ALFORD / 01/03/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARY TIMOTHY ALFORD / 01/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY GAPPER / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ALLAN GAPPER / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN CATHERINE ALFORD / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TIMOTHY ALFORD / 01/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA AMY GAPPER / 01/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD ALLAN GAPPER / 01/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / DAWN CATHERINE ALFORD / 01/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TIMOTHY ALFORD

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN CATHERINE ALFORD

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ALLAN GAPPER

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA AMY GAPPER

View Document

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ALLAN GAPPER / 30/06/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY GAPPER / 30/06/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1726 July 2017 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