- Company Overview for EVERSLIM SERVICES (02146590)
- Filing history for EVERSLIM SERVICES (02146590)
- People for EVERSLIM SERVICES (02146590)
- Registers for EVERSLIM SERVICES (02146590)
- More for EVERSLIM SERVICES (02146590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
16 Sep 2019 | PSC05 | Change of details for Mills & Reeve Llp as a person with significant control on 16 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU | |
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Apr 2016 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU | |
28 Aug 2015 | TM02 | Termination of appointment of Mark Andrew Finch as a secretary on 26 August 2015 | |
28 Aug 2015 | AP04 | Appointment of M & R Secretarial Services Limited as a secretary on 26 August 2015 | |
02 Jul 2015 | AP01 | Appointment of Justin Jolyon Peter Ripman as a director on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Claire Margaret Clarke as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Guy Robert Hinchley as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Richard Mark Jeffries as a director on 1 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
09 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | AD02 | Register inspection address has been changed | |
07 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
01 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
01 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders |