EVERKOOL LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

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

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

18/11/1918 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY GREENWOOD / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY GREENWOOD / 30/07/2019

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY LEANNE GREENWOOD

View Document

10/06/1410 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 TERMINATE SEC APPOINTMENT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 TERMINATE DIR APPOINTMENT

View Document

11/06/1311 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY GREENWOOD / 05/09/2011

View Document

25/06/1225 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LEANNE GREENWOOD / 05/09/2011

View Document

06/09/116 September 2011 CHANGE PERSON AS DIRECTOR

View Document

18/07/1118 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 CHANGE PERSON AS DIRECTOR

View Document

18/07/1118 July 2011 CHANGE PERSON AS SECRETARY

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LEANNE GREENWOOD / 18/11/2010

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY GREENWOOD / 18/11/2010

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY GREENWOOD / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 15 NEWBURN STREET WALTON LIVERPOOL L4 5TU

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

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