EVERTECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

14/04/1914 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEIGHTON / 14/04/2019

View Document

14/04/1914 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL LEIGHTON / 14/04/2019

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM 2 BALMORAL CLOSE BLACKBURN LANCASHIRE BB2 3AP

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEIGHTON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/07/1223 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE SMITH / 01/05/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM LANCASHIRE DIGITAL TECHNOLOGY CENTRE, BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL LEIGHTON / 27/06/2011

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENNEY

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MISS JOANNE SMITH

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDSON

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEIGHTON / 25/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNEY / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEIGHTON / 01/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARDSON / 01/01/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARDSON / 01/03/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 £ NC 100/2000 15/11/06

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 37 RINGSTONE CRESCENT NELSON LANCASHIRE BB9 9LZ

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 21 GRANVILLE STREET, BRIERCLIFFE BURNLEY LANCASHIRE BB10 2HR

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 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