EVEREST GROUP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Notification of Matt John Parry as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Termination of appointment of Christopher Simon Fleming as a director on 2025-03-31

View Document

13/06/2513 June 2025 Cessation of Christopher Simon Fleming as a person with significant control on 2025-03-31

View Document

13/06/2513 June 2025 Appointment of Mr Matt John Parry as a director on 2025-03-31

View Document

13/06/2513 June 2025 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to C/O Oag Castle Mound Way Rugby CV23 0UZ on 2025-06-13

View Document

10/06/2510 June 2025 Certificate of change of name

View Document

22/05/2522 May 2025 Certificate of change of name

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Christopher Simon Fleming on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Christopher Simon Fleming as a person with significant control on 2022-01-13

View Document

23/11/2123 November 2021 Termination of appointment of Vasile-Alexandru Funer as a director on 2021-10-25

View Document

28/09/2128 September 2021 Change of details for Mr Christopher Simon Fleming as a person with significant control on 2021-08-27

View Document

28/09/2128 September 2021 Cessation of Vasile-Alexandru Funer as a person with significant control on 2021-08-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Change of details for Mr Christopher Simon Fleming as a person with significant control on 2021-04-20

View Document

16/07/2016 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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