EVER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 | Application to strike the company off the register |
08/05/258 May 2025 | Accounts for a dormant company made up to 2024-03-31 |
08/05/258 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | Registered office address changed from C/O Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL to 4 Laurensfield Minster Ramsgate CT12 4AE on 2025-05-06 |
06/05/256 May 2025 | Confirmation statement made on 2025-01-18 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-18 with no updates |
13/03/2313 March 2023 | Director's details changed for Mr Richard John Ramsay on 2022-12-21 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN RAMSAY |
23/03/1723 March 2017 | SECRETARY APPOINTED MS NICOLA JANE DIXON |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM UNIT F21 BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD, GREAT MARLINGS LUTON LU2 8DL |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RAMSAY / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/10/078 October 2007 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: TELFORD HOUSE 102 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX |
09/07/079 July 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | DIRECTOR RESIGNED |
22/09/0322 September 2003 | DIRECTOR RESIGNED |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: B P BAXTER & CO 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
20/03/0220 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