EVERYONE ACTIVE ADMINISTRATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/01/257 January 2025 | |
08/01/248 January 2024 | Accounts for a small company made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Satisfaction of charge 080301540002 in full |
17/02/2317 February 2023 | Notification of Slm Fitness and Health Limited as a person with significant control on 2016-09-20 |
17/02/2317 February 2023 | Notification of Sports and Leisure Management Ltd as a person with significant control on 2016-09-20 |
17/02/2317 February 2023 | Cessation of Martin Bell as a person with significant control on 2016-09-20 |
17/02/2317 February 2023 | Notification of Slm Food & Beverage Limited as a person with significant control on 2016-09-20 |
03/01/233 January 2023 | Accounts for a small company made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
24/12/2124 December 2021 | Accounts for a small company made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BELL / 27/03/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 22/02/2019 |
20/12/1820 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
19/10/1719 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
27/02/1727 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080301540002 |
08/01/178 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 3 WATLING DRIVE HINCKLEY LE10 3EY |
25/05/1625 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
18/12/1518 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
01/07/151 July 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
24/12/1424 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
15/05/1415 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
11/12/1311 December 2013 | DIRECTOR APPOINTED MR JOSPEH MARK DRYSDALE |
18/09/1318 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
11/09/1311 September 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
25/04/1325 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/06/1230 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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