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
19/08/2519 August 2025 NewPrevious accounting period shortened from 2024-11-28 to 2024-11-27

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

02/08/232 August 2023 Previous accounting period shortened from 2023-05-29 to 2022-11-30

View Document

31/05/2331 May 2023 Registered office address changed from Unit 2, the Crossroads Freckleton Street Kirkham Preston PR4 2SH England to 5 Crescent East Thornton-Cleveleys FY5 3LJ on 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

26/04/2226 April 2022 Termination of appointment of Janice Mary Singleton as a secretary on 2021-10-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

11/11/2111 November 2021 Previous accounting period extended from 2020-11-30 to 2021-05-31

View Document

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

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 PREVEXT FROM 29/11/2017 TO 30/11/2017

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MS JANICE MARY SINGLETON

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE CASTELLANO DEAN

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM ASHDALE HOUSE LOCKWOOD AVENUE POULTON LE FYLDE LANCASHIRE FY6 7AB

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/08/1431 August 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

25/06/1425 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1425 February 2014 CURRSHO FROM 31/05/2013 TO 30/11/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE CASTELLANO / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN DEAN

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MICHELLE CASTELLANO

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: ELLETSON HOUSE ELLETSON STREET POULTON-LE-FYLDE LANCASHIRE FY6 7AE

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

12/04/9412 April 1994 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