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 - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Appointment of Mrs Naomi Louise Dobson as a director on 2025-08-20 |
30/05/2530 May 2025 | Cessation of Dean Dobson as a person with significant control on 2021-07-30 |
24/03/2524 March 2025 | Notification of Dean Dobson as a person with significant control on 2021-07-30 |
21/02/2521 February 2025 | Unaudited abridged accounts made up to 2024-08-31 |
11/02/2511 February 2025 | Notification of Dean Dobson as a person with significant control on 2021-07-31 |
10/02/2510 February 2025 | Withdrawal of a person with significant control statement on 2025-02-10 |
06/10/246 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Micro company accounts made up to 2023-08-31 |
05/10/235 October 2023 | Termination of appointment of Naomi Louise Dobson as a secretary on 2023-10-05 |
05/10/235 October 2023 | Termination of appointment of Naomi Louise Dobson as a director on 2023-10-05 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
20/09/2320 September 2023 | Director's details changed for Mr Dean Dobson on 2023-08-11 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/08/217 August 2021 | Termination of appointment of Wayne Dobson as a director on 2021-07-30 |
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 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 27A SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA |
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 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
26/02/2026 February 2020 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/09/165 September 2016 | APPOINTMENT TERMINATED, SECRETARY WAYNE DOBSON |
26/08/1626 August 2016 | SECRETARY APPOINTED NAOMI LOUISE CLEGG |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
10/03/1610 March 2016 | DIRECTOR APPOINTED DEAN DOBSON |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM SHERATON HALL SHERATON HARTLEPOOL TS274RD |
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 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/05/142 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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