EVERGREEN WATER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Notification of Evergreen Corporate Holdings Ltd as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Cessation of Robert James Mannion as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
27/05/2527 May 2025 | Director's details changed for Mr Robert James Mannion on 2025-05-27 |
27/05/2527 May 2025 | Change of details for Mr Robert James Mannion as a person with significant control on 2025-05-27 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Cessation of Patricia Mannion as a person with significant control on 2024-09-28 |
22/10/2422 October 2024 | Termination of appointment of Patricia Mannion as a director on 2024-09-28 |
22/10/2422 October 2024 | Termination of appointment of Patricia Maher as a secretary on 2024-09-28 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/04/2022 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
31/03/2031 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HENCHION |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MAHER / 25/09/2018 |
27/06/1827 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MANNION |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MANNION / 01/01/2018 |
05/03/185 March 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 2 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
09/10/139 October 2013 | CURRSHO FROM 30/11/2013 TO 31/10/2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 1 CHURCH STREET FINTONA TYRONE BT78 2BR NORTHERN IRELAND |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/11/1228 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR APPOINTED GEORGE HENCHION |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTIE |
21/12/1121 December 2011 | DIRECTOR APPOINTED MS PATRICIA MAHER |
21/12/1121 December 2011 | DIRECTOR APPOINTED MR ROBERT JAMES MANNION |
21/12/1121 December 2011 | SECRETARY APPOINTED MS PATRICIA MAHER |
21/11/1121 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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