EVEN HANDED LICENSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with updates |
02/07/242 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-10 with updates |
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 |
10/10/2310 October 2023 | Micro company accounts made up to 2023-05-31 |
26/09/2326 September 2023 | Director's details changed for Mr Andrew Lee on 2023-09-25 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
05/08/215 August 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/07/202 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BELL |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 01/05/2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 01/05/2020 |
15/08/1915 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
02/01/192 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN BELL / 16/10/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 24/04/2018 |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 24/04/2018 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 47 HAMDOWN COURT PICTS HILL LANGPORT SOMERSET TA10 9EB |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | DIRECTOR APPOINTED MR PAUL CHRISTIAN BELL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
17/01/1717 January 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID O'FARRELL |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/05/159 May 2015 | 08/05/15 STATEMENT OF CAPITAL GBP 4000 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/05/117 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 47 PICTS HILL LANGPORT SOMERSET TA10 9EB ENGLAND |
20/05/1020 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 01/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 1 WHITE HALL CLOSE SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE17 3EA |
15/05/0915 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/05/0722 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
10/11/0610 November 2006 | NEW SECRETARY APPOINTED |
11/05/0611 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
09/05/019 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
15/07/9915 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
05/05/995 May 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
01/05/981 May 1998 | 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