EVOLVE SWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/09/2514 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-14

View Document

07/08/257 August 2025 Certificate of change of name

View Document

25/04/2525 April 2025 Registered office address changed from 17 Redcurrant Avenue Berryfields Aylesbury Bucks HP18 0ZH England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2025-04-25

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AGNIESZKA TOWN / 01/02/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM, MUSE HOUSE NEWARK ROAD, PETERBOROUGH, PE1 5YD

View Document

20/01/1620 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

18/07/1518 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA TOWN / 25/06/2015

View Document

18/07/1518 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWN / 25/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWN / 25/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA TOWN / 25/06/2015

View Document

26/01/1526 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA MACZKA / 09/06/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA MACZKA / 09/06/2014

View Document

18/01/1418 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWN / 04/09/2013

View Document

01/09/131 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, 26 LYRIC MEWS, SILVERDALE, LONDON, SE26 4TD, UNITED KINGDOM

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWN / 12/08/2013

View Document

12/08/1312 August 2013 SECRETARY APPOINTED AGNIESZKA MACZKA

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOWN / 12/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA MACZKA / 12/08/2013

View Document

25/01/1325 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/01/126 January 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