Advanced company searchLink opens in new window

EVERGREEN EXTERIOR SERVICES HOLDINGS LIMITED

Company number 11766299

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)
17 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
09 Mar 2023 PSC07 Cessation of Lilian Alice Gibbs as a person with significant control on 1 December 2021
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
16 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 12,015
16 Dec 2021 PSC02 Notification of Evergreen E S Holdings Limited as a person with significant control on 1 December 2021
16 Dec 2021 PSC07 Cessation of Lorraine Weeks as a person with significant control on 1 December 2021
19 Oct 2021 AP01 Appointment of Lillian Alice Gibbs as a director on 12 October 2021
15 Sep 2021 TM01 Termination of appointment of Peter Anthony Gibbs as a director on 13 September 2021
19 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
26 Jan 2021 PSC01 Notification of Lilian Alice Gibbs as a person with significant control on 31 October 2019
10 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
06 Aug 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 7,815
12 Nov 2019 PSC04 Change of details for Lorraine Weeks as a person with significant control on 31 October 2019
01 Apr 2019 PSC01 Notification of Lorraine Weeks as a person with significant control on 14 January 2019
01 Apr 2019 PSC07 Cessation of Jeremy Rogers as a person with significant control on 14 January 2019
15 Mar 2019 AP01 Appointment of Mr Peter Anthony Gibbs as a director on 14 January 2019
15 Mar 2019 AP01 Appointment of Lorraine Weeks as a director on 14 January 2019
15 Mar 2019 TM01 Termination of appointment of Jeremy Rogers as a director on 14 January 2019