EVERPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Previous accounting period extended from 2023-08-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREAN

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL CREAN

View Document

29/05/2029 May 2020 CESSATION OF MICHAEL CREAN AS A PSC

View Document

29/05/2029 May 2020 SECRETARY APPOINTED HUGH MCGIVERN

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 1 POLDEN HOUSE 201 MARSH WALL LONDON E14 9YT

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CREAN

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

05/11/155 November 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CREAN / 01/07/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CREAN / 01/07/2011

View Document

26/08/1126 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCGIVERN / 10/07/2010

View Document

10/01/1110 January 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CREAN / 10/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 Annual return made up to 10 July 2009 with full list of shareholders

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 152 WESTFERRY ROAD LONDON E14 3ED

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 17 THE SOUTH COLONNADE CANARY WHARF LONDON E14 4PX

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: ANDREW JARVIS C/O GAWOR & CO NEW CRANE PLACE LONDON E1W 3TU

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: FLAT 1 336 BATTERSEA ROAD PARK LONDON SW11

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/11/992 November 1999 STRIKE-OFF ACTION SUSPENDED

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: C/O KEVIN LYNCH G C MCKEOWN LTD WILTON HOUSE RUTHERFORD CLOSE STEPHENAGE HERTFORDSHIRE SG1 2EF

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

06/02/966 February 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 S386 DISP APP AUDS 30/10/92

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/11/926 November 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 336 BATTERSEA PARK ROAD LONDON SW11

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 10/07/90

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 27/07/90

View Document

17/08/9017 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9010 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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