EVIDALE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
09/04/259 April 2025 | Termination of appointment of Gavin Gregory Kellett as a director on 2025-04-07 |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Audited abridged accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Termination of appointment of Robert John Thomas as a director on 2023-09-21 |
21/09/2321 September 2023 | Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-21 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Audited abridged accounts made up to 2022-03-31 |
09/11/229 November 2022 | Appointment of Mr Robert John Thomas as a director on 2022-11-09 |
29/04/2229 April 2022 | Registered office address changed from Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Registered office address changed from Efs Group Phoenix Way Burnley Lancashire BB11 5SX to Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX on 2022-01-24 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 AUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035714000003 |
14/07/1614 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
08/07/168 July 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT |
04/03/164 March 2016 | DIRECTOR APPOINTED MR MARK DEAN JONES |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBATT |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, SECRETARY JEAN ABBATT |
05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035714000002 |
27/01/1627 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM BRYNFORD HOUSE BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/09/0726 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0722 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/06/052 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
08/06/018 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
04/03/004 March 2000 | COMPANY NAME CHANGED EVIDALE LIMITED CERTIFICATE ISSUED ON 06/03/00 |
08/10/998 October 1999 | FULL ACCOUNTS MADE UP TO 30/06/99 |
27/05/9927 May 1999 | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
05/08/985 August 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
16/07/9816 July 1998 | NEW DIRECTOR APPOINTED |
16/07/9816 July 1998 | NEW SECRETARY APPOINTED |
16/07/9816 July 1998 | SECRETARY RESIGNED |
01/07/981 July 1998 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
28/05/9828 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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