EVENSYS TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/08/2310 August 2023 Registered office address changed from Flat 3 46 Queen Anne Street West Central London W1G 8HQ England to Flat B 118 Ebury Street London SW1W 9QQ on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mr Adil Mohammed as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Adil Aziz Mohammed on 2023-08-10

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/09/1924 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL AZIZ MOHAMMED / 19/09/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 104 FLAT F 104 ST GEORGES SQUARE LONDON SW1V 3QY UNITED KINGDOM

View Document

20/07/1820 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/10/1713 October 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083745720001

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM OFFICE 34 - NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FLAT F 104 ST GEORGE SQUARE LONDON LONDON SW1V 3QY ENGLAND

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL AZIZ MOHAMMED / 24/01/2015

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM OFFICE 34 67-68 HATTON GARDEN LONDON LONDON EC1N 8JY

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

13/07/1313 July 2013 REGISTERED OFFICE CHANGED ON 13/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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