EVALUTILITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2025-05-27

View Document

22/04/2522 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/04/2129 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

09/04/199 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/11/1710 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/06/176 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY C I ACCOUNTANCY LIMITED

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM BOATSIDE BUSINESS CENTRE BRIDGE END WARDEN HEXHAM NORTHUMBERLAND NE46 4SH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C I ACCOUNTANCY LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK PAUL ACKERMANN / 01/10/2009

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company