Advanced company searchLink opens in new window

EVERSLIM SERVICES

Company number 02146590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
09 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
28 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
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