EVANS PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
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 |
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 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
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 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ASHLEY EVANS |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE HARPER |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE HARPER / 16/07/2014 |
16/07/1416 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HARPER / 16/07/2014 |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ASHLEY EVANS / 16/07/2014 |
16/07/1416 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/08/1320 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/07/1128 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/07/0910 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/08/0821 August 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EVANS / 29/11/2007 |
31/07/0831 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE HARPER / 29/11/2007 |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
20/07/0520 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0516 February 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/10/041 October 2004 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAKIN ROSE, ENTERPRISE HOUSE CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR |
24/08/0424 August 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
26/03/0426 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/041 February 2004 | NEW DIRECTOR APPOINTED |
14/08/0314 August 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
23/07/0223 July 2002 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
23/07/0223 July 2002 | SECRETARY RESIGNED |
23/07/0223 July 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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