Advanced company searchLink opens in new window

EVELYN BUSINESS SERVICES LIMITED

Company number 11400729

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)
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Stephen William Bond on 20 August 2020
06 Jun 2023 PSC04 Change of details for Mr Stephen William Bond as a person with significant control on 20 August 2020
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 43 Lower Belgrave Street Lower Belgrave Street London SW1W 0LS on 5 October 2020
24 Sep 2020 AD01 Registered office address changed from Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 24 September 2020
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
18 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
25 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
10 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
08 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
13 Mar 2019 MR01 Registration of charge 114007290003, created on 4 March 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Feb 2019 MG06 Particulars of a charge subject to which a property has been acquired / charge code 114007290001
25 Feb 2019 MR02 Registration of acquisition 114007290002, acquired on 16 February 2019
18 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div/ change of name 07/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2019 SH02 Sub-division of shares on 7 February 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
07 Feb 2019 PSC01 Notification of Peter James Bond as a person with significant control on 7 February 2019