EVERSHEDS SUTHERLAND LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

12/02/2512 February 2025 Director's details changed for Kathryn Elizabeth Roberts on 2025-02-11

View Document

20/12/2420 December 2024 Second filing for the appointment of Chris John Halliday as a director

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Director's details changed for Iftkhar Ahmed on 2023-10-31

View Document

07/11/237 November 2023 Termination of appointment of Iftkhar Ahmed as a director on 2023-10-31

View Document

07/11/237 November 2023 Appointment of Paula Barrett as a director on 2023-11-01

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/06/2312 June 2023 Appointment of Mr William Thomas O'brien as a director on 2023-04-01

View Document

12/06/2312 June 2023 Termination of appointment of Dorothy Black Franzoni as a director on 2023-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Eric Tresh as a director on 2023-03-31

View Document

12/06/2312 June 2023 Appointment of Ms Stacey Tobin Kern as a director on 2023-04-01

View Document

04/05/234 May 2023 Appointment of Christopher John Halliday as a director on 2022-08-26

View Document

09/02/239 February 2023 Director's details changed for Iftkhar Ahmed on 2023-01-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Charlotte Elizabeth Walker-Osborn as a director on 2022-08-26

View Document

14/10/2214 October 2022 Director's details changed for Lee Ranson on 2021-07-30

View Document

10/10/2210 October 2022 Director's details changed for Iftkhar Ahmed on 2021-01-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Pamela Mary Thompson as a director on 2022-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLARK

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED ADAM COHEN

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KITTS

View Document

07/09/187 September 2018 DIRECTOR APPOINTED PAMELA MARY THOMPSON

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MICHAEL FREDERICK CLAVELL-BATE

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED CYNTHIA KRUS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GICK

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PILE

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED CYNTHIA SHOSS

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP / 01/02/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / EVERSHEDS LLP / 01/02/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/02/1724 February 2017 ADOPT ARTICLES 31/01/2017

View Document

03/02/173 February 2017 DIRECTOR APPOINTED ERIC TRESH

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JEREMY PAUL GOODWIN

View Document

03/02/173 February 2017 DIRECTOR APPOINTED THOMAS GICK

View Document

03/02/173 February 2017 DIRECTOR APPOINTED ROBERT PILE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED BENJAMIN CLARK

View Document

03/02/173 February 2017 DIRECTOR APPOINTED STEPHEN KITTS

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MARK WASSERMAN

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED PAUL ANTHONY SMITH

View Document

29/11/1629 November 2016 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