EVIDENT SOFTWARE LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

07/01/257 January 2025 Termination of appointment of Tracie Williams as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

18/01/2418 January 2024 Satisfaction of charge 107268010001 in full

View Document

16/01/2416 January 2024 Termination of appointment of Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 2024-01-16

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

13/10/2113 October 2021 Registration of charge 107268010001, created on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED SIMPLY SID LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 01/08/2017

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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