TONY EVANS CONSULTANTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Secretary's details changed for Ruth Evans on 2024-05-10

View Document

23/05/2423 May 2024 Secretary's details changed for Ruth Evans on 2024-05-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mrs Ruth Evans on 2024-05-01

View Document

22/05/2422 May 2024 Director's details changed for Mrs Ruth Evans on 2024-05-01

View Document

22/05/2422 May 2024 Director's details changed for Anthony Glenelg Evans on 2024-05-01

View Document

22/05/2422 May 2024 Change of details for Mr Anthony Glenelg Evans as a person with significant control on 2024-05-01

View Document

22/05/2422 May 2024 Registered office address changed from C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to Christopher House 94B London Road Leicester Leicestershire LE2 0QS on 2024-05-22

View Document

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

View Accounts

06/03/246 March 2024 Secretary's details changed for Ruth Evans on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Anthony Glenelg Evans on 2024-02-26

View Document

04/03/244 March 2024 Director's details changed for Mrs Ruth Evans on 2024-03-04

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from 99 Chapel Street Ibstock Leicestershire LE67 6HF England to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

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

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / RUTH EVANS / 31/01/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLENELG EVANS / 31/01/2019

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 11/05/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 23/05/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLENELG EVANS / 20/05/2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH EVANS / 20/05/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH EVANS / 20/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/1314 January 2013 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1314 January 2013 REREG UNLTD TO LTD; RES02 PASS DATE:11/01/2013

View Document

14/01/1314 January 2013 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM CURRER HOUSE 34/36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O ARMSTRONG WATSON, CENTRAL HOUSE, ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

27/06/1127 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ARTICLES OF ASSOCIATION

View Document

30/06/1030 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1030 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLENELG EVANS / 04/05/2010

View Document

03/06/103 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLENELG EVANS / 04/05/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MRS RUTH EVANS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 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