E-VOLVE IT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Registered office address changed from 1 Worthington Grove Yarnfield Stone Staffordshire ST15 0WP United Kingdom to Knowle House Farm Reapsmoor Longnor Buxton SK17 0LG on 2025-05-09

View Document

19/02/2519 February 2025 Resolutions

View Document

18/02/2518 February 2025 Particulars of variation of rights attached to shares

View Document

18/02/2518 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Termination of appointment of Simon William Stubbs as a director on 2025-01-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

20/01/2320 January 2023 Cessation of Craig Young as a person with significant control on 2022-11-17

View Document

30/11/2230 November 2022 Cancellation of shares. Statement of capital on 2022-11-17

View Document

29/11/2229 November 2022 Termination of appointment of Craig Young as a director on 2022-11-17

View Document

21/11/2221 November 2022 Registered office address changed from 8 Dovecote Close Wistaston Crewe Cheshire CW2 6TW to 1 Worthington Grove Yarnfield Stone Staffordshire ST15 0WP on 2022-11-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES CLULOW / 08/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CARL JAMES CLULOW / 18/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES CLULOW / 18/07/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM STUBBS / 19/10/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES CLULOW / 04/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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