Advanced company searchLink opens in new window

EVEROSI LIMITED

Company number 05934365

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)
04 Mar 2016 AA01 Previous accounting period shortened from 7 June 2015 to 6 June 2015
06 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
06 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Feb 2013 CERTNM Company name changed everis LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
23 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Mar 2011 AP01 Appointment of Mr Richard John Coxon as a director
13 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Alasdair Mccaig on 1 October 2009
05 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Feb 2010 AA01 Previous accounting period extended from 31 May 2009 to 7 June 2009
09 Feb 2010 TM02 Termination of appointment of David Tynan as a secretary
08 Feb 2010 TM01 Termination of appointment of David Tynan as a director
05 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2009 363a Return made up to 13/09/09; full list of members
03 Sep 2009 288b Appointment terminated director richard coxon
11 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
16 Sep 2008 363a Return made up to 13/09/08; full list of members
15 Sep 2008 287 Registered office changed on 15/09/2008 from 41 knowsley street bury BL9 ost