STEVE EVERSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
07/05/257 May 2025 | Director's details changed for Mr Shaun Paul Everson on 2025-04-28 |
18/11/2418 November 2024 | Amended micro company accounts made up to 2023-03-31 |
11/11/2411 November 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Registered office address changed from North Road Garage North Road Carnforth LA5 9LJ to 11 Briarlea Road Nether Kellet Carnforth LA6 1HQ on 2024-10-21 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-24 with updates |
06/01/226 January 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
25/10/2125 October 2021 | Amended total exemption full accounts made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
10/10/1910 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
27/10/1827 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EVERSON |
14/11/1714 November 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVERSON |
14/11/1714 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017 |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE EVERSON / 10/11/2017 |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EVERSON / 10/11/2017 |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PAUL EVERSON / 10/11/2017 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | 08/04/16 STATEMENT OF CAPITAL GBP 6 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050031550002 |
12/09/1612 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050031550001 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EVERSON / 09/08/2016 |
09/08/169 August 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 6 |
24/02/1624 February 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/01/142 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
13/01/1213 January 2012 | DIRECTOR APPOINTED MR SHAUN EVERSON |
13/01/1213 January 2012 | 25/12/10 STATEMENT OF CAPITAL GBP 3 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/01/115 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE EVERSON / 31/01/2010 |
02/02/102 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EVERSON / 31/01/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | S366A DISP HOLDING AGM 24/12/03 |
30/01/0430 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0430 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
24/12/0324 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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