EVOLUTION PAINT WORKS LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

17/10/2517 October 2025 NewUnaudited abridged accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

11/10/2211 October 2022 Unaudited abridged 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

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

04/02/214 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 12

View Document

13/04/1713 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 12

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM DICKINSON / 24/03/2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNITS 5 6 & 7 LEABANK ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 0HB

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS LOUISE DICKINSON

View Document

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

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 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

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/07/1321 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 98 LEABANK ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 0HB UNITED KINGDOM

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DICKINSON

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR IAIN WILLIAM DICKINSON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN DICKINSON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BOHACZEWSKYJ

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ANDREW ROBERT DICKINSON

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR LEE BOHACZEWSKYJ

View Document

07/08/127 August 2012 SECRETARY APPOINTED MR WILLIAM ROBERT DICKINSON

View Document

13/07/1213 July 2012 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