EVERWAY OPCO LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Full accounts made up to 2023-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/07/2431 July 2024 Registration of charge NI0311860010, created on 2024-07-26

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

07/05/247 May 2024 Satisfaction of charge NI0311860007 in full

View Document

07/05/247 May 2024 Satisfaction of charge NI0311860005 in full

View Document

07/05/247 May 2024 Satisfaction of charge NI0311860009 in full

View Document

07/05/247 May 2024 Satisfaction of charge NI0311860006 in full

View Document

07/05/247 May 2024 Satisfaction of charge NI0311860008 in full

View Document

02/05/242 May 2024 Termination of appointment of Seamus Brendan Scullion as a secretary on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Mark Joseph Mccusker as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Erinn O’Sullivan as a director on 2024-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

17/05/2317 May 2023 Full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

16/02/2216 February 2022 Registration of charge NI0311860009, created on 2022-02-11

View Document

03/12/213 December 2021 Registration of a charge with Charles court order to extend. Charge code NI0311860008, created on 2021-04-28

View Document

29/11/2129 November 2021 Registration of a charge with Charles court order to extend. Charge code NI0311860007, created on 2021-04-28

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

27/07/2027 July 2020 AUDITOR'S RESIGNATION

View Document

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 AUDITOR'S RESIGNATION

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

09/09/199 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

09/09/199 September 2019 28/05/19 STATEMENT OF CAPITAL GBP 250.185

View Document

19/06/1919 June 2019 ADOPT ARTICLES 28/05/2019

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0311860004

View Document

04/06/194 June 2019 CESSATION OF DELTA EQUITY FUND LIMITED PARTNERSHIP AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE ROCHE

View Document

04/06/194 June 2019 CESSATION OF MARTIN ANDREW MCKAY AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BORDON

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1320 LIMITED

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/06/161 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

19/08/1319 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 249.043

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ARTICLES OF ASSOCIATION

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/06/121 June 2012 COMPANY NAME CHANGED TEXTHELP SYSTEMS LTD CERTIFICATE ISSUED ON 01/06/12

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM ENKALON BUSINESS CENTRE 25 RANDALSTOWN ROAD ANTRIM BT41 4LJ

View Document

01/06/121 June 2012 ADOPT ARTICLES 31/05/2012

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 11/03/11 STATEMENT OF CAPITAL GBP 243.347

View Document

05/08/115 August 2011 09/03/11 STATEMENT OF CAPITAL GBP 243.347

View Document

05/08/115 August 2011 11/03/11 STATEMENT OF CAPITAL GBP 243.347

View Document

05/08/115 August 2011 11/03/11 STATEMENT OF CAPITAL GBP 243.347

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BORDON / 01/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCKAY / 01/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROCHE / 01/08/2010

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 16/09/09 STATEMENT OF CAPITAL GBP 243347

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR RON MAHEU

View Document

20/09/0920 September 2009 01/08/09 ANNUAL RETURN SHUTTLE

View Document

07/04/097 April 2009 30/09/08 ANNUAL ACCTS

View Document

21/08/0821 August 2008 01/08/08 ANNUAL RETURN SHUTTLE

View Document

04/08/084 August 2008 30/09/07 ANNUAL ACCTS

View Document

08/08/078 August 2007 01/08/07 ANNUAL RETURN SHUTTLE

View Document

03/04/073 April 2007 30/09/06 ANNUAL ACCTS

View Document

23/08/0623 August 2006 01/08/06 ANNUAL RETURN SHUTTLE

View Document

23/03/0623 March 2006 30/09/05 ANNUAL ACCTS

View Document

18/11/0518 November 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/11/0518 November 2005 UPDATED MEM AND ARTS

View Document

18/11/0518 November 2005 01/08/05 ANNUAL RETURN SHUTTLE

View Document

18/11/0518 November 2005 NOT OF INCR IN NOM CAP

View Document

18/05/0518 May 2005 MORTGAGE SATISFACTION

View Document

18/05/0518 May 2005 MORTGAGE SATISFACTION

View Document

10/05/0510 May 2005 CHANGE OF DIRS/SEC

View Document

16/03/0516 March 2005 30/09/04 ANNUAL ACCTS

View Document

23/09/0423 September 2004 01/08/04 ANNUAL RETURN SHUTTLE

View Document

10/08/0410 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

02/08/042 August 2004 RET BY CO PURCH OWN SHARS

View Document

12/05/0412 May 2004 30/09/03 ANNUAL ACCTS

View Document

15/10/0315 October 2003 01/08/03 ANNUAL RETURN SHUTTLE

View Document

05/08/035 August 2003 30/09/02 ANNUAL ACCTS

View Document

30/04/0330 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

30/04/0330 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

28/03/0328 March 2003 CHANGE OF DIRS/SEC

View Document

19/02/0319 February 2003 PARS RE MORTAGE

View Document

07/10/027 October 2002 01/08/02 ANNUAL RETURN SHUTTLE

View Document

03/08/023 August 2002 30/09/01 ANNUAL ACCTS

View Document

15/11/0115 November 2001 SPECIAL/EXTRA RESOLUTION

View Document

15/11/0115 November 2001 NOT OF INCR IN NOM CAP

View Document

15/11/0115 November 2001 UPDATED MEM AND ARTS

View Document

15/11/0115 November 2001 01/08/01 ANNUAL RETURN SHUTTLE

View Document

03/07/013 July 2001 30/09/00 ANNUAL ACCTS

View Document

20/09/0020 September 2000 01/08/00 ANNUAL RETURN SHUTTLE

View Document

26/02/0026 February 2000 30/09/99 ANNUAL ACCTS

View Document

26/10/9926 October 1999 01/08/99 ANNUAL RETURN SHUTTLE

View Document

03/09/993 September 1999 CHANGE OF DIRS/SEC

View Document

15/08/9915 August 1999 30/09/98 ANNUAL ACCTS

View Document

01/01/991 January 1999 RESOLUTION TO CHANGE NAME

View Document

01/01/991 January 1999 CERT CHANGE

View Document

08/12/988 December 1998 01/08/98 ANNUAL RETURN SHUTTLE

View Document

02/06/982 June 1998 30/09/97 ANNUAL ACCTS

View Document

05/05/985 May 1998 CHANGE OF DIRS/SEC

View Document

12/12/9712 December 1997 01/08/97 ANNUAL RETURN SHUTTLE

View Document

24/01/9724 January 1997 CHANGE OF DIRS/SEC

View Document

24/01/9724 January 1997 PARS RE MORTAGE

View Document

22/01/9722 January 1997 SPECIAL/EXTRA RESOLUTION

View Document

22/01/9722 January 1997 NOT RE CONSOL/DIVN OF SHS

View Document

22/01/9722 January 1997 RETURN OF ALLOT OF SHARES

View Document

22/01/9722 January 1997 RETURN OF ALLOT OF SHARES

View Document

22/01/9722 January 1997 UPDATED MEM AND ARTS

View Document

17/01/9717 January 1997 PARS RE MORTAGE

View Document

14/01/9714 January 1997 CHANGE OF DIRS/SEC

View Document

14/01/9714 January 1997 CHANGE OF DIRS/SEC

View Document

04/11/964 November 1996 CHANGE OF DIRS/SEC

View Document

04/11/964 November 1996 SPECIAL/EXTRA RESOLUTION

View Document

04/11/964 November 1996 SPECIAL/EXTRA RESOLUTION

View Document

04/11/964 November 1996 CHANGE OF DIRS/SEC

View Document

04/11/964 November 1996 CHANGE OF DIRS/SEC

View Document

04/11/964 November 1996 CHANGE IN SIT REG ADD

View Document

04/11/964 November 1996 NOTICE OF ARD

View Document

04/11/964 November 1996 NOT OF INCR IN NOM CAP

View Document

04/11/964 November 1996 UPDATED MEM AND ARTS

View Document

31/10/9631 October 1996 CERT CHANGE

View Document

31/10/9631 October 1996 RESOLUTION TO CHANGE NAME

View Document

01/08/961 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/961 August 1996 MEMORANDUM

View Document

01/08/961 August 1996 ARTICLES

View Document

01/08/961 August 1996 DECLN COMPLNCE REG NEW CO

View Document

01/08/961 August 1996 PARS RE DIRS/SIT REG OFF

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