EVOLUTION IN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Director's details changed for Mr Andrew Nicholas Percival on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mrs Romina Jane Percival on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mr Andrew Nicholas Percival as a person with significant control on 2025-02-20

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

28/06/2328 June 2023 Purchase of own shares.

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Joseph Marshall Sykes as a director on 2022-10-25

View Document

05/10/225 October 2022 Appointment of Mrs Romina Jane Percival as a director on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS PERCIVAL / 01/10/2019

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMINA JANE PERCIVAL

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS PERCIVAL / 01/10/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS PERCIVAL / 10/01/2019

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS PERCIVAL / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARSHALL SYKES / 10/01/2019

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERCIVAL

View Document

07/04/177 April 2017 XFER OF SHARES 01/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLINTON BESSESSEN

View Document

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

18/07/1218 July 2012 14/03/12 STATEMENT OF CAPITAL GBP 1291.25

View Document

18/07/1218 July 2012 INCREASE IN SHARE CAP 14/03/2012

View Document

18/07/1218 July 2012 FORM 123 INCREASE IN SHARE CAP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 FORM 123

View Document

13/10/1113 October 2011 NC INC ALREADY ADJUSTED 16/12/2010

View Document

13/10/1113 October 2011 16/12/10 STATEMENT OF CAPITAL GBP 1176.50

View Document

13/10/1113 October 2011 SUB-DIVISION 16/12/10

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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