EVELEIGH INFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Register(s) moved to registered inspection location 50 Sundridge Road Croydon CR0 6RH

View Document

05/04/255 April 2025 Director's details changed for Timothy David Eveleigh on 2025-04-05

View Document

05/04/255 April 2025 Change of details for Mr Timothy David Eveleigh as a person with significant control on 2025-04-05

View Document

05/04/255 April 2025 Register inspection address has been changed to 50 Sundridge Road Croydon CR0 6RH

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from 50 Sundridge Road Croydon CR0 6RH United Kingdom to Weatherill House New South Quarter 23 Whitestone Way Croydon CR0 4WF on 2025-01-29

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-03-29

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-03-29

View Document

13/07/2313 July 2023 Micro company accounts made up to 2021-03-29

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2129 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

24/12/1924 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

09/03/199 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS NICHOLLS

View Document

10/03/1610 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID EVELEIGH / 01/02/2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID EVELEIGH / 01/02/2013

View Document

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

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DR THOMAS WILLIAM NICHOLLS / 18/12/2011

View Document

08/05/128 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR THOMAS WILLIAM NICHOLLS / 01/06/2010

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID EVELEIGH / 05/04/2010

View Document

19/03/1019 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS NICHOLLS / 12/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVELEIGH / 12/02/2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 21-25 STAFFORD ROAD CROYDON CR9 4BQ

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 21-25 STAFFORD ROAD CROYDON CR9 4BQ

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 £ NC 100/1000 31/03/9

View Document

07/04/987 April 1998 COMPANY NAME CHANGED CONTAINITEM LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

04/02/984 February 1998 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