M & S EVP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

19/10/2319 October 2023 Registration of charge 066208840003, created on 2023-10-12

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

11/07/2111 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

11/07/2111 July 2021

View Document

11/07/2111 July 2021

View Document

11/07/2111 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

08/01/208 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/207 January 2020 20/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 21/03/2019 TO 20/03/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 31/03/2019 TO 21/03/2019

View Document

03/04/193 April 2019 ADOPT ARTICLES 21/03/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE MAYES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS JOANNA CLARE MALONE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066208840001

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

21/03/1921 March 2019 CESSATION OF BENJAMIN EDWARD MAYES AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF JUDY ADELE SCRINE AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JUDY SCRINE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MAYES

View Document

20/03/1920 March 2019 Annual accounts for year ending 20 Mar 2019

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MISS JUDY ADELE SCRINE / 06/04/2016

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MAYES / 06/02/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2017

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MISS JUDY ADELE SCRINE

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JUDY SCRINE

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN EDWARD MAYES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY ADELE SCRINE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066208840001

View Document

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARINA MAYES / 01/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD MAYES / 01/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY ADELE SCRINE / 01/06/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JUDY ADELE SCRINE

View Document

30/06/0830 June 2008 SECRETARY APPOINTED CATHERINE MARINA MAYES

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED BENJAMIN EDWARD MAYES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

16/06/0816 June 2008 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