EVANS HARDING ENGINEERS (CG) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-02-22 with updates

View Document

13/06/2513 June 2025 Change of details for Mr Dharmeshkumar Amin as a person with significant control on 2016-04-06

View Document

11/06/2511 June 2025 Termination of appointment of Dharmeshkumar Amin as a director on 2025-02-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

04/02/234 February 2023 Change of details for Mr Dharmeshkumar Amin as a person with significant control on 2016-04-06

View Document

26/12/2226 December 2022 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

01/10/221 October 2022 Appointment of Mr Ian Jonathon Bignell as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Termination of appointment of Ian Jonathan Bignell as a director on 2022-04-01

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084156650001

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR IAN JONATHAN BIGNELL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BIGNELL

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR IAN JONATHAN BIGNELL

View Document

11/04/1711 April 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

04/04/164 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 DIRECTOR APPOINTED MR DHARMESHKUMAR AMIN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SANJU SHRESTHA

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MRS SANJU SHRESTHA

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

22/02/1322 February 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