EVRITE SOFTWARE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/11/2420 November 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

20/06/2420 June 2024 Director's details changed for Collin Jeremy Black on 2024-06-20

View Document

10/06/2410 June 2024 Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 2021-07-21

View Document

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

01/12/171 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 SECRETARY APPOINTED MR COLLIN JEREMY BLACK

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLACK

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH BLACK

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 31/07/12 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM HSBC BANK CHAMBERS LISTLEY STREET BRIDGNORTH SHROPSHIRE WV16 4AW UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLIN JEREMY BLACK / 01/10/2009

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM CHURCH END COURT QUEENHILL UPTON UPON SEVERN WORCESTERSHIRE WR8 0RE

View Document

07/07/107 July 2010 SECRETARY APPOINTED MRS JUDITH ANN BLACK

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY EMMA STOKES

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK

View Document

29/07/0929 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 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