EVERYONE ACTIVE ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 080301540002 in full

View Document

17/02/2317 February 2023 Notification of Slm Fitness and Health Limited as a person with significant control on 2016-09-20

View Document

17/02/2317 February 2023 Notification of Sports and Leisure Management Ltd as a person with significant control on 2016-09-20

View Document

17/02/2317 February 2023 Cessation of Martin Bell as a person with significant control on 2016-09-20

View Document

17/02/2317 February 2023 Notification of Slm Food & Beverage Limited as a person with significant control on 2016-09-20

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BELL / 27/03/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 22/02/2019

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080301540002

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 3 WATLING DRIVE HINCKLEY LE10 3EY

View Document

25/05/1625 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR JOSPEH MARK DRYSDALE

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

25/04/1325 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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