EVLAEXPERT LTD

Company Documents

DateDescription
26/09/2526 September 2025 New

View Document

26/09/2526 September 2025 New

View Document

26/09/2526 September 2025 New

View Document

26/09/2526 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/10/2431 October 2024 Appointment of Mr Gareth York as a director on 2024-10-23

View Document

15/08/2415 August 2024 Termination of appointment of Philip Michael Bryant-Clarke as a director on 2024-08-05

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Deborah Ann West as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of Katherine West as a director on 2022-10-14

View Document

27/10/2227 October 2022 Appointment of Mr Maurice Mcloughlin as a director on 2022-10-14

View Document

27/10/2227 October 2022 Appointment of Mr Philip Michael Bryant-Clarke as a director on 2022-10-14

View Document

27/10/2227 October 2022 Termination of appointment of David John West as a director on 2022-10-14

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Registration of charge 095694880003, created on 2022-10-14

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

19/10/2219 October 2022 Satisfaction of charge 095694880001 in full

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095694880001

View Document

30/04/1930 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / VEINCENTRE LIMITED / 29/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM ASHLEY FARM SCHOOL LANE ASHLEY SHROPSHIRE TF9 4LF UNITED KINGDOM

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 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