EVERHAVEN DATA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
25/09/1725 September 2017 | DIRECTOR APPOINTED MISS LISA MICHELLE WIGGINS |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLAMIRE / 28/07/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | SECRETARY APPOINTED MISS LISA MICHELLE WIGGINS |
15/10/1515 October 2015 | APPOINTMENT TERMINATED, SECRETARY ANNE BLAMIRE |
18/09/1518 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/09/1518 September 2015 | COMPANY BUSINESS 08/07/2015 |
18/09/1518 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/09/156 September 2015 | 08/07/15 STATEMENT OF CAPITAL GBP 4 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 2 WHALLEY DRIVE MIDGEY WHITEHAVEN CUMBRIA CA28 7SA |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLAMIRE / 25/11/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THIRLEMERE BUILDING, 50 LAKES ROAD, DERWENT HOWE INDUSTRIAL ESTATE, WORKINGTON CUMBRIA CA14 3YP |
29/10/0429 October 2004 | 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