EVANS & JAMES ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/01/2530 January 2025 Director's details changed for Ms Stephanie Kathleen Hall on 2025-01-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Director's details changed for Dr Stephanie Kathleen Hall on 2024-02-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-06-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2021-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

15/04/2315 April 2023 Confirmation statement made on 2022-01-21 with no updates

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

28/03/2328 March 2023 Confirmation statement made on 2021-12-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Change of details for Mrs Stephanie Kathleen Hall as a person with significant control on 2021-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM SCHOOL HOUSE BUSINESS CENTRE LONDON ROAD ALVASTON DERBY DE24 8UQ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM THE ORCHIDS CROAKE HILL SWINSTEAD GRANTHAM NG33 4PE ENGLAND

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE KATHLEEN HALL

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/05/1826 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS STEAD

View Document

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

View Document

12/12/1712 December 2017 CESSATION OF LOUIS JON STEAD AS A PSC

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/08/1613 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/08/1613 August 2016 REGISTERED OFFICE CHANGED ON 13/08/2016 FROM 29 CROAKE HILL SWINSTEAD GRANTHAM LINCOLNSHIRE NG33 4PE ENGLAND

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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