THE EVO WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

19/12/2419 December 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

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/12/2330 December 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

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

13/01/2313 January 2023 Notification of Sandra Bernice Chandler-Smith as a person with significant control on 2019-12-16

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

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

09/12/219 December 2021 Change of details for Mr Dean Paul Mabson as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Cessation of Sandra Bernice Chandler as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Cessation of Bradley Ben Chandler as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Director's details changed for Bradley Ben Chandler on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BERNICE CHANDLER / 28/02/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CESSATION OF DEAN PAUL MABSON AS A PSC

View Document

06/12/186 December 2018 CESSATION OF SANDRA BERNICE CHANDLER AS A PSC

View Document

06/12/186 December 2018 CESSATION OF BRADLEY BEN CHANDLER AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN PAUL MABSON

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BERNICE CHANDLER

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY BEN CHANDLER

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BERNICE CHANDLER / 30/11/2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED BRADLEY BEN CHANDLER

View Document

27/01/1527 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR GLYN CHANDLER

View Document

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

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GLYN CHANDLER

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 3 BOOKER ROAD WOODSEATS SHEFFIELD S8 0GH ENGLAND

View Document

06/01/126 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT, BROADFIELD WAY SHEFFIELD S8 0XF UNITED KINGDOM

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