EVERGREEN DIGITAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-11 with updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-11 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-11 with updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
25/11/1925 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
07/02/197 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
01/12/171 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
13/02/1613 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
22/04/1522 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
18/12/1418 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
22/04/1422 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
01/11/131 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
07/05/137 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN CAMPBELL / 15/12/2009 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CAMPBELL / 15/12/2009 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CAMPBELL / 15/12/2009 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/04/1216 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/04/1111 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
14/05/0814 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | S-DIV |
18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
11/12/0711 December 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
04/10/074 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0710 September 2007 | DIRECTOR RESIGNED |
10/09/0710 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 55 CHORLEY NEW ROAD BOLTON GTR MANCHESTER BL1 4QR |
17/05/0717 May 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | COMPANY NAME CHANGED CORPORATEBLUE 119 LIMITED CERTIFICATE ISSUED ON 16/04/07 |
11/04/0611 April 2006 | 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