EVOLVE ASSESSMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Registration of charge 103407240002, created on 2024-08-05

View Document

08/08/248 August 2024 Termination of appointment of Benjamin Mark Williams as a director on 2024-08-05

View Document

08/08/248 August 2024 Notification of Gradtouch Limited as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Termination of appointment of Mathew Thompson as a director on 2024-08-05

View Document

08/08/248 August 2024 Termination of appointment of Richard William Anderson as a director on 2024-08-05

View Document

08/08/248 August 2024 Registered office address changed from Evolve Centre Rainton Bridge Business Park Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom to The Copper Room Trinity Way Deva City Office Park Salford M3 7BG on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Zachary Williams as a director on 2024-08-05

View Document

08/08/248 August 2024 Appointment of Mr John Peter Swaite as a director on 2024-08-05

View Document

08/08/248 August 2024 Cessation of Mathew Thompson as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Cessation of Benjamin Mark Williams as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Cessation of Richard William Anderson as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Registration of charge 103407240001, created on 2024-08-05

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATHEW THOMPSON / 01/10/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 ADOPT ARTICLES 01/10/2020

View Document

16/10/2016 October 2020 AUTHORISE CONFLICT OF INTEREST 01/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARK WILLIAMS

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR BENJAMIN MARK WILLIAMS

View Document

07/10/207 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 10

View Document

15/02/2015 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ANDERSON / 01/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ANDERSON / 16/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ANDERSON / 01/10/2019

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 05/11/18 STATEMENT OF CAPITAL GBP 8.00

View Document

15/02/1915 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 14

View Document

14/02/1914 February 2019 17/04/18 STATEMENT OF CAPITAL GBP 14

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

12/02/1912 February 2019 ADOPT ARTICLES 28/08/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW THOMPSON

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON REED MILLER

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ANDERSON / 05/11/2018

View Document

09/11/189 November 2018 CESSATION OF JONATHON REED MILLER AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHON MILLER

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM ANDERSON

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 28 ASPEN GROVE SCHOOL AYCLIFFE NEWTON AYCLIFFE DL5 6GR UNITED KINGDOM

View Document

03/06/173 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM ANDERSON

View Document

22/08/1622 August 2016 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