Advanced company searchLink opens in new window

EVERON COMMS LIMITED

Company number 10892425

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)
24 Oct 2023 AA Micro company accounts made up to 31 July 2023
20 Sep 2023 AD01 Registered office address changed from 110 Castleton Mill Castleton Close Leeds LS12 2DS United Kingdom to Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 20 September 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
10 Nov 2022 AA01 Current accounting period shortened from 31 August 2023 to 31 July 2023
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
13 Mar 2019 PSC04 Change of details for Mr Stuart Brian Crane as a person with significant control on 12 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Stuart Brian Crane on 12 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Jamie Paul Marshall on 12 March 2019
01 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
26 Aug 2017 CH01 Director's details changed for Mr Stuart Brian Cranme on 26 August 2017
26 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
26 Aug 2017 PSC07 Cessation of Danielle Mander as a person with significant control on 24 August 2017
26 Aug 2017 TM01 Termination of appointment of Danielle Mander as a director on 24 August 2017
26 Aug 2017 AD01 Registered office address changed from 22 Carrholm View Leeds LS7 2NG United Kingdom to 110 Castleton Mill Castleton Close Leeds LS12 2DS on 26 August 2017
26 Aug 2017 PSC04 Change of details for Mr Stuart Brian Cranme as a person with significant control on 26 August 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23