EVERMORE ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

05/09/255 September 2025 NewCessation of Sara Jane Mckee as a person with significant control on 2025-08-13

View Document

03/09/253 September 2025 NewDirector's details changed for Mrs Sara Jane Mckee on 2025-08-04

View Document

02/09/252 September 2025 NewChange of details for Mrs Sara Jane Mckee as a person with significant control on 2025-08-11

View Document

02/09/252 September 2025 NewChange of details for Mrs Sara Jane Mckee as a person with significant control on 2025-08-11

View Document

01/09/251 September 2025 NewDirector's details changed for Mrs Sara Jane Mckee on 2025-08-11

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Registered office address changed from 32 Castle Square Caernarfon Gwynedd LL55 2NN Wales to C/O Number 32 Y Maes Caernarfon Gwynedd LL55 2NN on 2025-02-28

View Document

10/10/2410 October 2024 Change of details for Mrs Sara Jane Mckee as a person with significant control on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Registered office address changed from Spring Court Spring Road Hale WA14 2UQ to 32 Castle Square Caernarfon Gwynedd LL552NN on 2024-08-29

View Document

05/12/235 December 2023 Director's details changed for Mrs Sara Jane Mckee on 2023-12-05

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JANE MCKEE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/09/1323 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 DIRECTOR APPOINTED MRS SARA JANE MCKEE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

13/08/1213 August 2012 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