EVANET SERVICES LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-03-31

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1720 December 2017 SUB-DIVISION 05/09/17

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 01/09/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARGARET KERR / 01/09/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/152 January 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

26/11/1026 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 01/10/2009

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED EVANET COMPUTING LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

08/10/108 October 2010 SECRETARY APPOINTED WENDY MARGARET KERR

View Document

08/10/108 October 2010 05/09/09 STATEMENT OF CAPITAL GBP 99

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 12B TALISMAN BUSINESS CENTRE TALISMAN ROAD BICESTER OXON OX26 6HR

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED WILLIAM JOHN EVERITT KERR

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information