EVERFLOW OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Satisfaction of charge 114977700002 in full

View Document

05/11/245 November 2024 Cessation of Adam Edward Straker as a person with significant control on 2024-11-04

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Change of details for a person with significant control

View Document

20/08/2420 August 2024 Director's details changed for Mr Josh Gill on 2024-07-25

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/05/2424 May 2024 Cessation of Josh Gill as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Pif Ii H2O Uk Limited as a person with significant control on 2024-05-24

View Document

23/01/2423 January 2024 Appointment of Mrs Lucy Armstrong as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Appointment of Mr James Ross Garrett as a director on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Mr Andrew Sheldon as a director on 2023-09-28

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Change of details for Everflow Holdings Limited as a person with significant control on 2023-07-03

View Document

11/08/2311 August 2023 Notification of Pif Ii H2O Uk Limited as a person with significant control on 2023-08-04

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 114977700001 in full

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/04/208 April 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR PAUL RICHARD WILLIAMS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114977700001

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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