EVALU-8 SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Director's details changed for Mr Colin Woor on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mrs Rosalind Sartain-Rouse as a director on 2024-10-24

View Document

25/10/2425 October 2024 Appointment of Mrs Samantha Woor as a director on 2024-10-24

View Document

13/08/2413 August 2024 Change of details for Mr Robert Michael Rouse as a person with significant control on 2024-05-01

View Document

13/08/2413 August 2024 Notification of Samantha Woor as a person with significant control on 2024-05-01

View Document

13/08/2413 August 2024 Notification of Rosalind Sartain-Rouse as a person with significant control on 2024-05-01

View Document

13/08/2413 August 2024 Change of details for Mr Colin Woor as a person with significant control on 2024-05-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Director's details changed for Mr Colin Woor on 2023-01-06

View Document

16/11/2216 November 2022 Registered office address changed from Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT England to Suit 49, Earl Business Centre Dowry Street Oldham OL8 2PF on 2022-11-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Registered office address changed from Marsden Mechanics Peel Street Marsden Huddersfield HD7 6BW England to Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT on 2021-11-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/09/2019

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/09/2019

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/09/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 33 DIRKER DRIVE MARSDEN HUDDERSFIELD HD7 6AP UNITED KINGDOM

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/05/188 May 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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