EVERYWAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Change of details for Mr Timothy Denney as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Timothy Denney on 2024-02-21

View Document

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

View Document

01/02/241 February 2024 Director's details changed for Mr Timothy Denney on 2024-01-31

View Document

01/02/241 February 2024 Change of details for Mr Timothy Denney as a person with significant control on 2024-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

13/06/2313 June 2023 Cessation of Stephen Richard Denney as a person with significant control on 2023-05-01

View Document

13/06/2313 June 2023 Termination of appointment of Stephen Richard Denney as a director on 2023-05-01

View Document

13/06/2313 June 2023 Notification of Timothy Denney as a person with significant control on 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/05/2115 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / TIM DENNEY / 01/06/2020

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DENNEY / 01/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

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

View Document

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED TIM DENNEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SOLENT HOUSE, 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENNEY

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DENNEY / 01/01/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNEY / 01/01/2014

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD DENNEY / 01/01/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNEY / 01/11/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DENNEY / 01/11/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 DIRECTOR APPOINTED TIMOTHY DENNEY

View Document

16/05/0816 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 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