EVOLVING NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Director's details changed for Mr John Albert Johnson on 2023-06-07

View Document

08/06/238 June 2023 Change of details for Mrs Sophie Louise Hawken Johnson as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Change of details for Mr Nicholas Andrew Johnson as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Registered office address changed from Jubilee House 90 Holly Hill Lane Sarisbury Green Southampton SO31 7AF to Nexus House 7 Commerce Road Lynch Wood Peterborough PE2 6LR on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE HAWKEN JOHNSON / 23/05/2017

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW JOHNSON / 23/05/2017

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066243610002

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066243610001

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 SECOND FILED SH01 - 10/03/16 STATEMENT OF CAPITAL GBP 200.00

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 INC NOM CAP - COMPANY BUSINESS 10/03/2016

View Document

26/04/1626 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW JOHNSON / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT JOHNSON / 01/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE HAWKEN JOHNSON / 01/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

28/11/0828 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NICHOLAS ANDREW JOHNSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED SOPHIE LOUISE HAWKEN JOHNSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JOHN ALBERT JOHNSON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

19/06/0819 June 2008 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