EVERSOCLEAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from 61 York Road Wollaston Wellingborough Northamptonshire NN29 7SG England to Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough NN8 2QY on 2024-08-29

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mrs Amanda Kindell as a director on 2023-09-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Registered office address changed from 19 19 Bentley Court Finedon Road Industrial Estate Wellingborough Northants NN8 4BQ England to 61 York Road Wollaston Wellingborough Northamptonshire NN29 7SG on 2022-12-08

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 61 YORK ROAD WOLLASTON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED INS PROPERTY LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1218 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/03/115 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 61 YORK ROAD WOLLASTON NORTHAMPTONSHIRE NN29 7SG

View Document

30/12/0930 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLEN KINDELL / 30/12/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 76 SHEEN LANE EAST SHEEN LONDON SW14 8LP

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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