EVOLVE TECHCON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Cancellation of shares. Statement of capital on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Daniel Gordon Heselwood as a director on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of Daniel Gordon Heselwood as a person with significant control on 2025-05-30

View Document

28/04/2528 April 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

21/03/2521 March 2025 Appointment of Mr Nigel Paul Davies as a secretary on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Daniel Gordon Heselwood as a secretary on 2025-03-21

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 29/10/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORDON HESELWOOD / 29/11/2013

View Document

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

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR DANIEL GORDON HESELWOOD

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY KAREN FUGLE

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN FUGLE

View Document

23/08/1323 August 2013 SECRETARY APPOINTED MR DANIEL GORDON HESELWOOD

View Document

10/06/1310 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

11/05/1211 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 01/11/2010

View Document

15/04/1115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 10 LYTES CARY ROAD KEYNSHAM BRISTOL BS31 1XD

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET FUGLE / 26/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 26/03/2010

View Document

04/01/104 January 2010 SECRETARY APPOINTED MISS KAREN MARGARET FUGLE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MOYES

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MOYES

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MOYES / 01/09/2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED KAREN MARGARET FUGLE

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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