EVERUN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 37 Dargan Road Fortwilliam Business Park Belfast BT3 9LZ Northern Ireland to Unit 3 the Legacy Building Queens Road Belfast BT3 9DT on 2025-08-26

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Change of share class name or designation

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Sub-division of shares on 2022-12-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

08/09/208 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6029080002

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6029080001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF HALCYON HOLDINGS LIMITED AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM MCCLEAN

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MICHAEL FRAZER THOMPSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 20 UPPER MAIN STREET LARNE COUNTY ANTRIM BT40 1SX

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 120

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY BYRNE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6029080002

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6029080001

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR BARRY EDWARD BYRNE

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 COMPANY NAME CHANGED RENEWABLENI LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

27/04/1727 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MCCLEAN / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 SECOND FILING WITH MUD 22/09/14 FOR FORM AR01

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 20/04/11 STATEMENT OF CAPITAL GBP 120

View Document

20/01/1520 January 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MCCLEAN / 22/09/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PRESTON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PRESTON

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 17-18 THE COURTYARD GALGORM CASTLE GALGORM ROAD BALLYMENA COUNTY ANTRIM BT42 1HL NORTHERN IRELAND

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KENNETH BARR / 02/02/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINLAY

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINLAY

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR DAVID PRESTON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR AERONAUTICA WINDPOWER, LLC

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR TREVOR RAYMOND FINLAY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR VISION ASSET FINANCE

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARR / 16/04/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 22 OLD SAINTFIELD ROAD BELFAST ANTRIM BT8 8EY

View Document

16/04/1116 April 2011 CORPORATE DIRECTOR APPOINTED AERONAUTICA WINDPOWER, LLC

View Document

16/04/1116 April 2011 CORPORATE DIRECTOR APPOINTED VISION ASSET FINANCE

View Document

16/04/1116 April 2011 16/04/11 STATEMENT OF CAPITAL GBP 120

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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