IMAGES EVERYTHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Change of details for Mr Peter Edward Parker as a person with significant control on 2025-01-20

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Peter Edward Parker on 2025-01-15

View Document

29/01/2529 January 2025 Change of details for Mr Peter Edward Parker as a person with significant control on 2025-01-15

View Document

29/01/2529 January 2025 Secretary's details changed for Mr Peter Edward Parker on 2025-01-15

View Document

27/01/2527 January 2025 Director's details changed for Mr Peter Edward Parker on 2025-01-15

View Document

27/01/2527 January 2025 Change of details for Mr Peter Edward Parker as a person with significant control on 2025-01-15

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Registered office address changed from Flat 2 127 Hales Road Cheltenham Gloucestershire GL52 6st England to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2025-01-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Director's details changed for Mr Peter Edward Parker on 2024-01-03

View Document

05/01/245 January 2024 Registered office address changed from 5 Handford Place Queens Road Colchester Essex CO3 3NY to Flat 2 127 Hales Road Cheltenham Gloucestershire GL52 6st on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Edwina Alice Parker as a secretary on 2024-01-03

View Document

05/01/245 January 2024 Change of details for Mr Peter Edward Parker as a person with significant control on 2024-01-03

View Document

05/01/245 January 2024 Appointment of Mr Peter Edward Parker as a secretary on 2024-01-03

View Document

11/08/2311 August 2023 Director's details changed for Mr Peter Edward Parker on 2023-08-09

View Document

11/08/2311 August 2023 Change of details for Mr Peter Edward Parker as a person with significant control on 2023-08-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Peter Edward Parker as a person with significant control on 2022-01-24

View Document

26/01/2226 January 2022 Director's details changed for Mr Peter Edward Parker on 2022-01-24

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/08/1711 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

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

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD PARKER / 28/01/2010

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PARKER

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED PETER EDWARD PARKER

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CTR, SHEARWAY BUSINESS PARK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 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