EVERSFIELD CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET CHOW / 27/05/2016 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 05/06/165 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/05/1530 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/06/1022 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET CHOW / 16/02/2010 |
| 22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ANDREW GUNN / 16/02/2010 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/02/1018 February 2010 | SECRETARY APPOINTED MR DAVID JAMES ANDREW GUNN |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY ELLIS ATKINS SECRETARIES LTD |
| 22/06/0922 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 23/06/0823 June 2008 | SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LTD |
| 23/06/0823 June 2008 | DIRECTOR APPOINTED DAVID JAMES ANDREW GUNN |
| 23/06/0823 June 2008 | DIRECTOR APPOINTED CHRISTINE MARGARET CHOW |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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