EVANS & JAMES ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from Enterprise House 17 Cherry Farm Close Malton Enterprise Park Malton YO17 7AS England to Enterprise House 17 Cherry Farm Close Malton YO17 6AS on 2025-03-26 |
19/02/2519 February 2025 | Micro company accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-21 with updates |
30/01/2530 January 2025 | Director's details changed for Ms Stephanie Kathleen Hall on 2025-01-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Registered office address changed from Old Post Office Bulmer York North Yorkshire YO60 7BP England to Enterprise House 17 Cherry Farm Close Malton Enterprise Park Malton YO17 7AS on 2024-05-03 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
07/02/247 February 2024 | Director's details changed for Dr Stephanie Kathleen Hall on 2024-02-07 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
07/02/247 February 2024 | Registered office address changed from The Exchange 108 Exchange Road West Bridgford Nottingham Nottinghamshire NG2 6BZ to Old Post Office Bulmer York North Yorkshire YO60 7BP on 2024-02-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-06-30 |
21/04/2321 April 2023 | Confirmation statement made on 2022-12-21 with no updates |
19/04/2319 April 2023 | Micro company accounts made up to 2021-06-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-01-21 with no updates |
15/04/2315 April 2023 | Confirmation statement made on 2022-01-21 with no updates |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Registered office address changed from Roseville House Roseville Road Leeds LS7 1BQ England to The Exchange 108 Exchange Road West Bridgford Nottingham Nottinghamshire NG2 6BZ on 2023-03-29 |
28/03/2328 March 2023 | Confirmation statement made on 2021-12-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Change of details for Mrs Stephanie Kathleen Hall as a person with significant control on 2021-06-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM SCHOOL HOUSE BUSINESS CENTRE LONDON ROAD ALVASTON DERBY DE24 8UQ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM THE ORCHIDS CROAKE HILL SWINSTEAD GRANTHAM NG33 4PE ENGLAND |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE KATHLEEN HALL |
23/07/1823 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/05/1826 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUIS STEAD |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
12/12/1712 December 2017 | CESSATION OF LOUIS JON STEAD AS A PSC |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
13/08/1613 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
13/08/1613 August 2016 | REGISTERED OFFICE CHANGED ON 13/08/2016 FROM 29 CROAKE HILL SWINSTEAD GRANTHAM LINCOLNSHIRE NG33 4PE ENGLAND |
29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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