EVERGEN SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

17/08/2517 August 2025 Change of details for Evergen Group Ltd as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 1-4, Bell Street Maidenhead SL6 1BR on 2025-05-19

View Document

14/08/2414 August 2024 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-14

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Satisfaction of charge 076221190001 in full

View Document

26/02/2426 February 2024 Registration of charge 076221190003, created on 2024-02-20

View Document

16/02/2416 February 2024 Previous accounting period extended from 2022-12-31 to 2023-11-30

View Document

14/02/2414 February 2024 Current accounting period extended from 2023-11-30 to 2024-05-31

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

18/01/2418 January 2024 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Satisfaction of charge 076221190002 in full

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/05/219 May 2021 PSC'S CHANGE OF PARTICULARS / MR RANJIT SINGH SIDHU / 01/06/2020

View Document

09/05/219 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH SIDHU / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM HAINS WATTS ACCOUNTANTS 177 FARNHAM ROAD SLOUGH SL1 4XP ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM C/O ADDITIONS PLUS UNIT 13 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SINGH SIDHU

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076221190001

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR RANJIT SINGH SIDHU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR BALRAJ KHOSA

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM BADGERS WOOD KIMBERS LANE MAIDENHEAD BERKSHIRE SL6 2QP ENGLAND

View Document

13/06/1213 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/114 May 2011 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