EVSIL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEELCLOSE PROPERTIES LIMITED

View Document

27/01/2127 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/01/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

13/01/2013 January 2020 CESSATION OF STELLA LYN SILVERBECK AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA SILVERBECK TZUCKER / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS TANYA TZUCKER

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DAMIAN SILVERBECK

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS SILVERBECK

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER SEWELL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD JARVIS

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LYN SILVERBECK

View Document

03/01/193 January 2019 CESSATION OF LOUIS ISAAC SILVERBECK AS A PSC

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/12/146 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ISAAC SILVERBECK / 31/12/2011

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O MILLS ESTATES ROOM 801 CORN EXCHANGE FENWICK STREET LIVERPOOL L2 7RB

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVERBECK

View Document

14/06/1014 June 2010 NC INC ALREADY ADJUSTED 08/06/2010

View Document

14/06/1014 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 2000

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MILLS ESTATES ROOM 14 ORIEL BUSINESS CENTRE 5 COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8UD

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: C/O MILLS ESTATES 24 FENWICK STREET LIVERPOOL L2 7NE

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 17/19 LORD STREET LIVERPOOL L69 2AE

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED

View Document

26/05/5326 May 1953 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