EVERYWAY 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 |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-04 with updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/02/2421 February 2024 | Change of details for Mr Timothy Denney as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Timothy Denney on 2024-02-21 |
09/02/249 February 2024 | Registered office address changed from Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 2024-02-09 |
01/02/241 February 2024 | Director's details changed for Mr Timothy Denney on 2024-01-31 |
01/02/241 February 2024 | Change of details for Mr Timothy Denney as a person with significant control on 2024-01-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-04 with updates |
13/06/2313 June 2023 | Cessation of Stephen Richard Denney as a person with significant control on 2023-05-01 |
13/06/2313 June 2023 | Termination of appointment of Stephen Richard Denney as a director on 2023-05-01 |
13/06/2313 June 2023 | Notification of Timothy Denney as a person with significant control on 2023-05-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-05-31 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Confirmation statement made on 2021-05-04 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/05/2115 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / TIM DENNEY / 01/06/2020 |
11/05/2111 May 2021 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DENNEY / 01/11/2020 |
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 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM SOLENT HOUSE 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY UNITED KINGDOM |
18/10/1918 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
22/08/1822 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
05/06/175 June 2017 | DIRECTOR APPOINTED TIM DENNEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 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 |
20/05/1620 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SOLENT HOUSE, 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY |
08/02/168 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 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENNEY |
30/07/1430 July 2014 | 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 |
29/05/1429 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DENNEY / 01/01/2014 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNEY / 01/01/2014 |
29/05/1429 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DENNEY / 01/01/2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/07/1213 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNEY / 01/11/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DENNEY / 01/11/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | DIRECTOR APPOINTED TIMOTHY DENNEY |
16/05/0816 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | 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