EVS VALETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 052875100006 in full

View Document

24/12/2424 December 2024 Registration of charge 052875100009, created on 2024-12-23

View Document

23/12/2423 December 2024 Registration of charge 052875100008, created on 2024-12-23

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr Keith Robert Ross as a director on 2023-03-10

View Document

16/03/2316 March 2023 Termination of appointment of Beverly Mears as a secretary on 2023-03-10

View Document

16/03/2316 March 2023 Termination of appointment of Jonathan Paul Mears as a director on 2023-03-10

View Document

16/03/2316 March 2023 Termination of appointment of Beverly Mears as a director on 2023-03-10

View Document

16/03/2316 March 2023 Cessation of Jonathan Paul Mears as a person with significant control on 2023-03-10

View Document

16/03/2316 March 2023 Cessation of Beverley Mears as a person with significant control on 2023-03-10

View Document

16/03/2316 March 2023 Notification of Evs Group Limited as a person with significant control on 2023-03-10

View Document

16/03/2316 March 2023 Appointment of Mr Sandip Odedra as a director on 2023-03-10

View Document

16/03/2316 March 2023 Appointment of Mr Keith Edgar Churchill as a director on 2023-03-10

View Document

16/03/2316 March 2023 Appointment of Mr Alan Dennis Hollis Black as a director on 2023-03-10

View Document

16/03/2316 March 2023 Appointment of Mr Elliott Lee Watts as a director on 2023-03-10

View Document

15/03/2315 March 2023 Registration of charge 052875100007, created on 2023-03-10

View Document

13/03/2313 March 2023 Registration of charge 052875100006, created on 2023-03-10

View Document

27/02/2327 February 2023 Satisfaction of charge 052875100005 in full

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052875100005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/12/1013 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY MEARS / 16/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MEARS / 16/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM DIXON WALSH CHARTERED ACCOUNTANTS ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED ELITE VALETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: EXETER HOUSE, BURTON ROW BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4BX

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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