EVOLVE TECHCON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Cancellation of shares. Statement of capital on 2025-05-30 |
30/05/2530 May 2025 | Termination of appointment of Daniel Gordon Heselwood as a director on 2025-05-30 |
30/05/2530 May 2025 | Cessation of Daniel Gordon Heselwood as a person with significant control on 2025-05-30 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Appointment of Mr Nigel Paul Davies as a secretary on 2025-03-21 |
21/03/2521 March 2025 | Termination of appointment of Daniel Gordon Heselwood as a secretary on 2025-03-21 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 29/10/2013 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORDON HESELWOOD / 29/11/2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM C/O 19 HIGHFIELD GARDENS 19 HIGHFIELD GARDENS BITTON BRISTOL BS30 6RN ENGLAND |
23/08/1323 August 2013 | DIRECTOR APPOINTED MR DANIEL GORDON HESELWOOD |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN FUGLE |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, DIRECTOR KAREN FUGLE |
23/08/1323 August 2013 | SECRETARY APPOINTED MR DANIEL GORDON HESELWOOD |
10/06/1310 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM PO BOX PO BOX 155 44 HIGH STREET KEYNSHAM NE SOMERSET BS31 9DP UNITED KINGDOM |
11/05/1211 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 01/11/2010 |
15/04/1115 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 10 LYTES CARY ROAD KEYNSHAM BRISTOL BS31 1XD |
31/03/1031 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET FUGLE / 26/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 26/03/2010 |
04/01/104 January 2010 | SECRETARY APPOINTED MISS KAREN MARGARET FUGLE |
04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOYES |
04/01/104 January 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID MOYES |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MOYES / 01/09/2008 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR APPOINTED KAREN MARGARET FUGLE |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | 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