EVANS PROPERTY 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
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from 4E the Lanterns 4E the Lanterns 16 Melbourn Street Royston SG8 7BX United Kingdom to 4E the Lanterns Melbourn Street Royston SG8 7BX on 2024-05-22

View Document

24/04/2424 April 2024 Registered office address changed from 54 High Street Saffron Walden Essex CB10 1EE United Kingdom to 4E the Lanterns 4E the Lanterns 16 Melbourn Street Royston SG8 7BX on 2024-04-24

View Document

22/04/2422 April 2024 Registered office address changed from 1 Market Hill Royston SG8 9JL England to 54 High Street Saffron Walden Essex CB10 1EE on 2024-04-22

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM LAKIN ROSE LIMITED, PIONEER HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ASHLEY EVANS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE HARPER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE HARPER / 16/07/2014

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HARPER / 16/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ASHLEY EVANS / 16/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EVANS / 29/11/2007

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE HARPER / 29/11/2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAKIN ROSE, ENTERPRISE HOUSE CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 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