EVERYTHING TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Registration of charge 073848700005, created on 2025-02-06

View Document

10/02/2510 February 2025 Registration of charge 073848700004, created on 2025-02-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Unit 10 Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Satisfaction of charge 073848700002 in full

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Registration of charge 073848700003, created on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2021-07-14

View Document

12/05/2212 May 2022 Particulars of variation of rights attached to shares

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Ruth Joanne Hall on 2022-01-10

View Document

04/10/214 October 2021 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR LEE STEPHEN WRALL / 23/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073848700001

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HAUTIN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

05/10/185 October 2018 CESSATION OF LISA WILLIAMS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH JOANNE BADGER / 01/06/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MS RUTH JOANNE BADGER / 01/06/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 1 ST PETER'S SQUARE MANCHESTER M2 3DE ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM SUITE 19 LOWRY MILL LEES STREET SWINTON MANCHESTER M27 6DB ENGLAND

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH JOANNE BADGER / 10/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MS RUTH JOANNE BADGER / 10/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ANTHONY HAUTIN

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEPHEN WRALL / 16/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 41 GREEK STREET STOCKPORT SK3 8AX ENGLAND

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEPHEN WRALL / 16/02/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE WRALL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR LEE STEPHEN WRALL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MS RUTH JOANNE BADGER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH BADGER

View Document

14/11/1714 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 DIRECTOR APPOINTED MS RUTH BADGER

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 120

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WRALL / 15/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 DIRECTOR APPOINTED MS LISA WILLIAMS

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH BADGER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MS LISA WILLIAMS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED RUTH JOANNE BADGER

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WRALL / 28/03/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITTAKER

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED UNITED KINGDOM

View Document

02/02/122 February 2012 COMPANY NAME CHANGED I DOT T LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

02/02/122 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY GLEN RAMSEY

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 17 ABBEYCROFT MANCHESTER M29 7TJ

View Document

10/11/1110 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED HELEN WHITTAKER

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 130 SALFORD INNOVATION FORUM SALFORD GT MANCHESTER M6 6FP UNITED KINGDOM

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED LSW IT LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

30/12/1030 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1030 December 2010 COMPANY NAME CHANGED N3HS LTD CERTIFICATE ISSUED ON 30/12/10

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR GLEN RAMSEY

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 CHANGE OF NAME 22/09/2010

View Document

22/09/1022 September 2010 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