EVO SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2024-07-29

View Document

10/08/2410 August 2024 Termination of appointment of John Andrew Gilhooly as a director on 2023-10-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

07/09/207 September 2020 22/07/20 Statement of Capital gbp 103

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS O'NEILL / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS O'NEILL / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN RITCHIE / 01/05/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOHN ANDREW GILHOOLY

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM PO BOX 24072 SC454956: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

30/10/1830 October 2018 REGISTERED OFFICE ADDRESS CHANGED ON 30/10/2018 TO PO BOX 24072, SC454956: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 138A MAIN STREET LARBERT FK5 3JF SCOTLAND

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT THORBURN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MR GRANT THORBURN

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 1 CURLING POND LANE LONGRIDGE BATHGATE WEST LOTHIAN EH47 8FD

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/07/1525 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MS KATHRYN RITCHIE

View Document

09/09/149 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 58 WESTBOURNE CRESCENT BEARSDEN G61 4HE SCOTLAND

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM ADDY / 01/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS O'NEILL / 01/08/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DODDS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED MISS CLAIRE SUZANNE DODDS

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information