EVERGREEN WATER 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
02/06/252 June 2025 Notification of Evergreen Corporate Holdings Ltd as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Cessation of Robert James Mannion as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Robert James Mannion on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Robert James Mannion as a person with significant control on 2025-05-27

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Cessation of Patricia Mannion as a person with significant control on 2024-09-28

View Document

22/10/2422 October 2024 Termination of appointment of Patricia Mannion as a director on 2024-09-28

View Document

22/10/2422 October 2024 Termination of appointment of Patricia Maher as a secretary on 2024-09-28

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/03/2031 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HENCHION

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MAHER / 25/09/2018

View Document

27/06/1827 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MANNION

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MANNION / 01/01/2018

View Document

05/03/185 March 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 CURRSHO FROM 30/11/2013 TO 31/10/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1 CHURCH STREET FINTONA TYRONE BT78 2BR NORTHERN IRELAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED GEORGE HENCHION

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTIE

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MS PATRICIA MAHER

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR ROBERT JAMES MANNION

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MS PATRICIA MAHER

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADAMUSK MOTORS LTD


  • 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