EVOLUTION TRAINING AND CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mrs Naomi Louise Dobson as a director on 2025-08-20

View Document

30/05/2530 May 2025 Cessation of Dean Dobson as a person with significant control on 2021-07-30

View Document

24/03/2524 March 2025 Notification of Dean Dobson as a person with significant control on 2021-07-30

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Notification of Dean Dobson as a person with significant control on 2021-07-31

View Document

10/02/2510 February 2025 Withdrawal of a person with significant control statement on 2025-02-10

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Termination of appointment of Naomi Louise Dobson as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Naomi Louise Dobson as a director on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Dean Dobson on 2023-08-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/217 August 2021 Termination of appointment of Wayne Dobson as a director on 2021-07-30

View Document

20/01/2120 January 2021 Registered office address changed from , Unit 77a Graythorp Industrial Estate, Hartlepool, TS25 2DF, England to Evolution House Unit 77 Graythorp Industrial Estate Hartlepool TS25 2DF on 2021-01-20

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 27A SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA

View Document

29/05/2029 May 2020 Registered office address changed from , 27a Scarborough Street, Hartlepool, Cleveland, TS24 7DA to Evolution House Unit 77 Graythorp Industrial Estate Hartlepool TS25 2DF on 2020-05-29

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/02/2026 February 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY WAYNE DOBSON

View Document

26/08/1626 August 2016 SECRETARY APPOINTED NAOMI LOUISE CLEGG

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED DEAN DOBSON

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM SHERATON HALL SHERATON HARTLEPOOL TS274RD

View Document

03/09/153 September 2015 Registered office address changed from , Sheraton Hall Sheraton, Hartlepool, TS274RD to Evolution House Unit 77 Graythorp Industrial Estate Hartlepool TS25 2DF on 2015-09-03

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/05/142 May 2014 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