EVERFLOW OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Satisfaction of charge 114977700002 in full |
05/11/245 November 2024 | Cessation of Adam Edward Straker as a person with significant control on 2024-11-04 |
20/09/2420 September 2024 | Accounts for a small company made up to 2023-12-31 |
21/08/2421 August 2024 | Change of details for a person with significant control |
20/08/2420 August 2024 | Director's details changed for Mr Josh Gill on 2024-07-25 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
24/05/2424 May 2024 | Cessation of Josh Gill as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Cessation of Pif Ii H2O Uk Limited as a person with significant control on 2024-05-24 |
23/01/2423 January 2024 | Appointment of Mrs Lucy Armstrong as a director on 2024-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Appointment of Mr James Ross Garrett as a director on 2023-09-28 |
02/10/232 October 2023 | Appointment of Mr Andrew Sheldon as a director on 2023-09-28 |
12/09/2312 September 2023 | Accounts for a small company made up to 2022-12-31 |
15/08/2315 August 2023 | Change of details for Everflow Holdings Limited as a person with significant control on 2023-07-03 |
11/08/2311 August 2023 | Notification of Pif Ii H2O Uk Limited as a person with significant control on 2023-08-04 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
08/08/238 August 2023 | Satisfaction of charge 114977700001 in full |
03/07/233 July 2023 | Registered office address changed from Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2023-07-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/07/2031 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
08/04/208 April 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
02/03/202 March 2020 | DIRECTOR APPOINTED MR PAUL RICHARD WILLIAMS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114977700001 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
02/08/182 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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