EVALU-8 SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-26 with updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/10/2425 October 2024 | Director's details changed for Mr Colin Woor on 2024-10-25 |
25/10/2425 October 2024 | Appointment of Mrs Rosalind Sartain-Rouse as a director on 2024-10-24 |
25/10/2425 October 2024 | Appointment of Mrs Samantha Woor as a director on 2024-10-24 |
13/08/2413 August 2024 | Change of details for Mr Robert Michael Rouse as a person with significant control on 2024-05-01 |
13/08/2413 August 2024 | Notification of Samantha Woor as a person with significant control on 2024-05-01 |
13/08/2413 August 2024 | Notification of Rosalind Sartain-Rouse as a person with significant control on 2024-05-01 |
13/08/2413 August 2024 | Change of details for Mr Colin Woor as a person with significant control on 2024-05-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/01/236 January 2023 | Director's details changed for Mr Colin Woor on 2023-01-06 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/09/2019 |
15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/09/2019 |
15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/09/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
14/03/2014 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 33 DIRKER DRIVE MARSDEN HUDDERSFIELD HD7 6AP UNITED KINGDOM |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/05/188 May 2018 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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