EVOLVE ARCHITECTURAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Registered office address changed from 50 Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG England to 7a Finkle Street Richmond DL10 4QA on 2023-03-01 |
01/03/231 March 2023 | Secretary's details changed for Jason Christopher Hurley on 2023-02-20 |
01/03/231 March 2023 | Director's details changed for Mr Jason Christopher Hurley on 2023-02-20 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER HURLEY / 08/06/2020 |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER HURLEY / 08/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059200180002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 4 FIRBY COURT RICHMOND NORTH YORKSHIRE DL10 4SH |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
11/10/1611 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059200180001 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/09/154 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/09/141 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/10/131 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/09/124 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
29/09/1129 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 8 MOWBRAY HOUSE OLYMPIC WAY RICHMOND NORTH YORKSHIRE DL10 4FB |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON CHRISTOPHER HURLEY / 31/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITESIDE / 31/08/2010 |
31/08/1031 August 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER HURLEY / 31/08/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/10/0919 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
19/10/0919 October 2009 | Annual return made up to 31 August 2008 with full list of shareholders |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
04/09/074 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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