EVANS CLEANING 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 |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
09/01/259 January 2025 | Termination of appointment of Valerie Anne Richards as a secretary on 2025-01-09 |
09/01/259 January 2025 | Registered office address changed from Eaton House Stoke Prior Lane Leominster Herefordshire HR6 0NA to 29 Belgrave Road Belgrave Road Abergavenny NP7 7AH on 2025-01-09 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
03/05/223 May 2022 | Appointment of Mrs Leanne Marie Bamborough as a director on 2022-05-03 |
03/05/223 May 2022 | Termination of appointment of Susan Denise Evans as a director on 2022-05-03 |
03/05/223 May 2022 | Termination of appointment of Michael Anthony Evans as a director on 2022-05-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/12/1931 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
11/06/1811 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
10/06/1710 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044050180002 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
24/11/1524 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ADDIS |
29/09/1529 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044050180001 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
23/06/1423 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEIL EVANS / 01/03/2014 |
31/03/1431 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/03/1229 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ADDIS / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DENISE EVANS / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY EVANS / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NEIL EVANS / 01/10/2009 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/04/041 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/04/032 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
08/04/028 April 2002 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
08/04/028 April 2002 | SECRETARY RESIGNED |
08/04/028 April 2002 | DIRECTOR RESIGNED |
27/03/0227 March 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