EVERMOR SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/05/234 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Registered office address changed from Office 21 Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on 2022-10-11

View Document

10/10/2210 October 2022 Notification of Barry Bennett Limited as a person with significant control on 2022-07-13

View Document

10/10/2210 October 2022 Appointment of Mr Antony Bennett as a director on 2022-07-13

View Document

10/10/2210 October 2022 Cessation of Neil Andrew Cook as a person with significant control on 2022-07-13

View Document

10/10/2210 October 2022 Termination of appointment of Neil Andrew Cook as a director on 2022-07-13

View Document

10/10/2210 October 2022 Termination of appointment of Kenneth Neil Dews as a director on 2022-07-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM OFFICE 8 GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD NE8 1AN ENGLAND

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM STUDIO 2 JAM JAR STUDIOS 5 MULGRAVE TERRACE GATESHEAD NE8 1PQ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: A1 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR UNITED KINGDOM

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080903780002

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080903780001

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM THE STUDY CENTRE 52A DURHAM ROAD BIRTLEY TYNE & WEAR DH3 2QH

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ELISA RICCI

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELISA RICCI

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080903780002

View Document

03/06/143 June 2014 SAIL ADDRESS CREATED

View Document

03/06/143 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISA RICCI / 30/05/2014

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080903780001

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM THE STUDY CENTRE UNIT 20 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT COUNTY DURHAM DH8 6BP ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT 7 PUCKNALL FARM DORES LANE BRAISHFIELD ROMSEY HAMPSHIRE SO51 0QJ ENGLAND

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR NEIL ANDREW COOK

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

31/05/1231 May 2012 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