Advanced company searchLink opens in new window

EVERFLOW TELECOMS LIMITED

Company number 11624217

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)
23 Jan 2024 AP01 Appointment of Mrs Lucy Armstrong as a director on 10 January 2024
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
02 Oct 2023 AP01 Appointment of Mr James Ross Garrett as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Andy Sheldon as a director on 28 September 2023
14 Sep 2023 CERTNM Company name changed everflow projects 1 LIMITED\certificate issued on 14/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-12
13 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
11 Aug 2023 PSC02 Notification of Pif Ii H2O Uk Limited as a person with significant control on 4 August 2023
08 Aug 2023 MR04 Satisfaction of charge 116242170001 in full
03 Jul 2023 AD01 Registered office address changed from Unit 4 Suites 1 & 2 Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 3 July 2023
24 May 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
01 Aug 2022 AP01 Appointment of Mr Craig Lee Dallison as a director on 28 July 2022
29 Jul 2022 TM01 Termination of appointment of Paul Richard Williams as a director on 28 July 2022
07 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Apr 2021 MR01 Registration of charge 116242170002, created on 6 April 2021
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Mar 2020 AP01 Appointment of Mr Paul Richard Williams as a director on 1 March 2020
28 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
09 Oct 2019 MR01 Registration of charge 116242170001, created on 30 September 2019
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted