EVOLVE WEBSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Certificate of change of name |
19/03/2519 March 2025 | Certificate of change of name |
06/03/256 March 2025 | Appointment of Mrs Faye Perkins as a director on 2025-03-01 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES PERKINS / 18/09/2018 |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES PERKINS / 18/09/2018 |
04/09/184 September 2018 | COMPANY NAME CHANGED CUSTOM STUDIO LIMITED CERTIFICATE ISSUED ON 04/09/18 |
26/04/1826 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES PERKINS / 01/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GOODHEAD |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 7 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 3DA |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PERKINS / 26/03/2010 |
29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | LOCATION OF REGISTER OF MEMBERS |
27/03/0927 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PERKINS / 25/03/2008 |
19/04/0719 April 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | 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