M. EVANS ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/12/1523 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 15/04/1515 April 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043383220001 |
| 03/03/143 March 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA EVANS |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/11/1311 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
| 06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS |
| 10/05/1310 May 2013 | DIRECTOR APPOINTED MR JOHN FARNWORTH |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/01/1316 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 13/01/1213 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/01/1111 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA EVANS / 21/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAM EVANS / 21/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAM EVANS / 21/12/2009 |
| 21/12/0921 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/02/095 February 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/01/073 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 20/12/0520 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 30/12/0430 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 09/01/049 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 24/10/0324 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 |
| 17/01/0317 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
| 26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
| 12/12/0112 December 2001 | SECRETARY RESIGNED |
| 12/12/0112 December 2001 | DIRECTOR RESIGNED |
| 11/12/0111 December 2001 | 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