EVERCREECH EXECUTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

18/02/2518 February 2025 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

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Change of details for Ms Nicole Aileen Little as a person with significant control on 2020-11-01

View Document

24/08/2324 August 2023 Director's details changed for Ms Nicole Aileen Little on 2020-11-01

View Document

24/08/2324 August 2023 Director's details changed for Mr Simon Lees-Buckley Byrne on 2020-11-01

View Document

24/08/2324 August 2023 Secretary's details changed for Ms Nicole Aileen Little on 2020-11-01

View Document

24/08/2324 August 2023 Change of details for Mr Simon Lees-Buckley Byrne as a person with significant control on 2020-11-01

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/02/2225 February 2022 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

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 35 BURGHLEY ROAD BRISTOL BS6 5BL

View Document

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

View Accounts

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/159 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED KLG ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MS NICOLE AILEEN LITTLE

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 30-31 ST. JAMES PLACE, MANGOTSFIELD, BRISTOL AVON BS16 9JB

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR SIMON LEES-BUCKLEY BYRNE

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MS NICOLE AILEEN LITTLE

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GILL

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY EMMA BUCHAN

View Document

26/06/1426 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CATHERINE FLEMING / 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CATHERINE FLEMING / 31/05/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA CATHERINE FLEMING / 06/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GILL / 28/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN GILL

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED PR0-ACTIV3 LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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