EVO TECHNICAL SERVICES LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/05/1611 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ

View Document

14/04/1414 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 11 LOWER DENSOME WOOD WOODGREEN FORDINGBRIDGE HANTS SP6 2BE UNITED KINGDOM

View Document

23/03/1423 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1328 February 2013 DIRECTOR APPOINTED MR PHILLIP JOHN STEVENSON

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

25/02/1325 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


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