EVEN HANDED LICENSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

10/05/2410 May 2024 Registered office address changed from Great Western House Leveller Publishing Group Westover Langport Somerset TA10 9RB United Kingdom to Walker House Market Place Somerton Somerset TA11 7LX on 2024-05-10

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Director's details changed for Mr Andrew Lee on 2023-09-25

View Document

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

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

02/07/202 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 01/05/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 01/05/2020

View Document

15/08/1915 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN BELL / 16/10/2018

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 24/04/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 47 HAMDOWN COURT PICTS HILL LANGPORT SOMERSET TA10 9EB

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PAUL CHRISTIAN BELL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID O'FARRELL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/05/159 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 4000

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/05/117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 47 PICTS HILL LANGPORT SOMERSET TA10 9EB ENGLAND

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 01/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 1 WHITE HALL CLOSE SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE17 3EA

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 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