EVOLUTION PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

16/09/2316 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

23/10/2223 October 2022 Registered office address changed from Wayside Park Lane, Long Hanborough Witney Oxfordshire OX8 8JU to Wayside Park Lane Long Hanborough Witney OX29 8JU on 2022-10-23

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

20/10/1820 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SERENA PURPLE

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KEANE / 20/02/2017

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KEANE / 19/09/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 FORM 169 A SHARES REPURCHASED ON 12/08/06 10 SHARES @ £1

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/11/1428 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KEANE / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 £ SR 10@1 30/01/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 £ IC 80/70 19/02/04 £ SR 10@1=10

View Document

08/01/048 January 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 £ IC 90/80 11/07/03 £ SR 10@1=10

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 £ IC 100/90 11/02/03 £ SR 10@1=10

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/029 August 2002 PURCHASE OF SHARES APPR 01/08/02

View Document

09/08/029 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 1 THE NUNNERY TWELVE ACRE FARM EYNSHAM OXFORDSHIRE OX8 1BH

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED ECO-TECH LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: SUITE 8082 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED STARMOSS LIMITED CERTIFICATE ISSUED ON 18/01/94

View Document

04/11/934 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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