EVOLVE IT RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

21/02/2521 February 2025 Registered office address changed from 1 st. Colme Street Suite 50 Edinburgh EH3 6AA Scotland to 1-3 st. Colme Street Suite 52 Edinburgh EH3 6AA on 2025-02-21

View Document

09/01/259 January 2025 Termination of appointment of Graham Thomas Turnbull as a director on 2024-11-29

View Document

23/12/2423 December 2024 Change of details for Mr Simon Paul Mcoscar as a person with significant control on 2024-12-11

View Document

20/12/2420 December 2024 Change of details for Mr Simon Paul Mcoscar as a person with significant control on 2024-12-11

View Document

04/11/244 November 2024 Appointment of Mr Simon Paul Mcoscar as a director on 2024-11-03

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-23 with updates

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2023-11-16

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registration of charge SC4202800003, created on 2023-05-31

View Document

06/04/236 April 2023 Director's details changed for Mr Graham Turnbull on 2023-03-23

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Register inspection address has been changed from C/O Evolve It Rec Ltd 20 Forth Street Edinburgh EH1 3LH Scotland to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA

View Document

28/03/2328 March 2023 Director's details changed for Mr Graham Turnbull on 2023-03-01

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

04/04/224 April 2022 Termination of appointment of Simon Paul Mcoscar as a director on 2022-04-04

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/08/2131 August 2021 Registered office address changed from , 4a Corstorphine Road Corstorphine Road, Edinburgh, EH12 6HN, Scotland to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2021-08-31

View Document

28/06/2128 June 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

26/01/2126 January 2021 Registered office address changed from , 20 Forth Street, Edinburgh, EH1 3LH, Scotland to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2021-01-26

View Document

13/05/2013 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 17/04/2020

View Document

04/05/204 May 2020 SUB-DIVISION 17/04/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4202800002

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM: 13 HILL STREET EDINBURGH EH2 3JP SCOTLAND

View Document

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

View Accounts

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 13 HILL STREET EDINBURGH EH2 3JP

View Document

06/01/166 January 2016 Registered office address changed from , 13 Hill Street, Edinburgh, EH2 3JP to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2016-01-06

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 SAIL ADDRESS CHANGED FROM: ROOM 10 THISTLE COURT EDINBURGH EH2 1DD SCOTLAND

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ROOM 10 THISTLE COURT EDINBURGH EH2 1DD

View Document

12/01/1512 January 2015 Registered office address changed from , Room 10 Thistle Court, Edinburgh, EH2 1DD to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2015-01-12

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 SAIL ADDRESS CHANGED FROM: ROOM 12 THISTLE COURT 1/2 THISTLE STREET EDINBURGH EH2 1DD SCOTLAND

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MCOSCAR / 09/09/2013

View Document

17/04/1417 April 2014 Registered office address changed from , Room 12 -, Thistle Court 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland on 2014-04-17

View Document

17/04/1417 April 2014 Registered office address changed from , Room 10 Thistle Court, Edinburgh, EH2 1DD, Scotland on 2014-04-17

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM ROOM 12 - THISTLE COURT 1/2 THISTLE STREET EDINBURGH EH2 1DD SCOTLAND

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM ROOM 10 THISTLE COURT EDINBURGH EH2 1DD SCOTLAND

View Document

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

View Accounts

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 5/6 FOUNTAINHALL ROAD EDINBURGH EH9 2NL UNITED KINGDOM

View Document

02/04/132 April 2013 Registered office address changed from , 5/6 Fountainhall Road, Edinburgh, EH9 2NL, United Kingdom on 2013-04-02

View Document

02/04/132 April 2013 SAIL ADDRESS CREATED

View Document

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

View Accounts

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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