- Company Overview for EVEROSI LIMITED (05934365)
- Filing history for EVEROSI LIMITED (05934365)
- People for EVEROSI LIMITED (05934365)
- Charges for EVEROSI LIMITED (05934365)
- More for EVEROSI LIMITED (05934365)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |