EVENPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Appointment of Mr Philip David Turner as a secretary on 2025-06-21

View Document

21/06/2521 June 2025 Registered office address changed from 6 Cedar Road Weybridge KT13 8NY England to 5 Cedar Road Weybridge KT13 8NY on 2025-06-21

View Document

21/06/2521 June 2025 Appointment of Mr Philip David Turner as a director on 2025-06-21

View Document

04/05/254 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from 6 6 Cedar Road Weybridge Surrey KT13 8NY United Kingdom to 6 Cedar Road Weybridge KT13 8NY on 2021-06-24

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 18 CEDAR ROAD WEYBRIDGE SURREY KT13 8NY

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR STEVEN JAMES COWLAND

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NIVEN

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR STEVEN JAMES COWLAND

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY SIMON NIVEN

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM 4 CEDAR ROAD WEYBRIDGE SURREY KT13 8NY

View Document

27/09/1427 September 2014 DIRECTOR APPOINTED MR TIMOTHY HAL ROBERTS

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE TOMLINS

View Document

12/09/1412 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 13 CEDAR ROAD WEYBRIDGE SURREY KT13 8NY ENGLAND

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR KELSEY OFFORD

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON NIVEN / 23/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLLS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED DR BRIDGETTE MARY TOMLINS

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NIVEN / 23/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELSEY ANNE OFFORD / 23/08/2010

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 24/08/09 FULL LIST AMEND

View Document

20/11/0920 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 6 CEDAR ROAD WEYBRIDGE SURREY KT13 8NY

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED KELSEY ANNE OFFORD

View Document

29/01/0929 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/08/9924 August 1999 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