EVERLEIGH DYNAMIC ECO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

24/04/2524 April 2025 Change of details for Mr Liam White as a person with significant control on 2025-04-01

View Document

24/04/2524 April 2025 Director's details changed for Mr Liam White on 2025-04-01

View Document

24/03/2524 March 2025 Registered office address changed from 54a Denmark Road Bournemouth Dorset BH9 1PD United Kingdom to 54a Denmark Road Bournemouth Dorset BH9 1PB on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Liam White as a person with significant control on 2025-03-17

View Document

24/03/2524 March 2025 Director's details changed for Mr Liam White on 2025-03-17

View Document

03/02/253 February 2025 Registered office address changed from 5 Mannings Heath Road Unit D Poole Dorset BH12 4NQ England to 54a Denmark Road Bournemouth Dorset BH9 1PD on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Liam White on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Liam White as a person with significant control on 2025-02-03

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Termination of appointment of Oliver Eric Broughton as a director on 2024-04-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Change of details for Mr Oliver Eric Broughton as a person with significant control on 2024-04-23

View Document

30/04/2430 April 2024 Change of details for Mr Liam White as a person with significant control on 2024-04-23

View Document

30/04/2430 April 2024 Cessation of Oliver Eric Broughton as a person with significant control on 2024-04-23

View Document

29/04/2429 April 2024 Change of details for Mr Liam White as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Oliver Eric Broughton on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Liam White on 2024-04-29

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 4 7A MANNINGS HEATH ROAD POOLE BH12 4NQ UNITED KINGDOM

View Document

24/04/1924 April 2019 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