EVERGEN SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/08/2517 August 2025 | Confirmation statement made on 2025-08-15 with no updates |
| 17/08/2517 August 2025 | Change of details for Evergen Group Ltd as a person with significant control on 2025-05-19 |
| 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 |
| 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 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-11-30 |
| 05/04/245 April 2024 | Satisfaction of charge 076221190001 in full |
| 26/02/2426 February 2024 | Registration of charge 076221190003, created on 2024-02-20 |
| 16/02/2416 February 2024 | Previous accounting period extended from 2022-12-31 to 2023-11-30 |
| 14/02/2414 February 2024 | Current accounting period extended from 2023-11-30 to 2024-05-31 |
| 19/01/2419 January 2024 | Previous accounting period shortened from 2023-12-31 to 2023-11-30 |
| 18/01/2418 January 2024 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 17/11/2317 November 2023 | Satisfaction of charge 076221190002 in full |
| 01/09/231 September 2023 | Confirmation statement made on 2023-08-15 with updates |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 09/05/219 May 2021 | PSC'S CHANGE OF PARTICULARS / MR RANJIT SINGH SIDHU / 01/06/2020 |
| 09/05/219 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH SIDHU / 01/06/2020 |
| 01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM HAINS WATTS ACCOUNTANTS 177 FARNHAM ROAD SLOUGH SL1 4XP ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
| 25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 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 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SINGH SIDHU |
| 05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 03/05/183 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076221190001 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 22/02/1822 February 2018 | DIRECTOR APPOINTED MR RANJIT SINGH SIDHU |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/06/1616 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/05/158 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/07/1331 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BALRAJ KHOSA |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM BADGERS WOOD KIMBERS LANE MAIDENHEAD BERKSHIRE SL6 2QP ENGLAND |
| 13/06/1213 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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