MICHAEL EVANS AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Imex Centre 575-599 Maxted Road Hemel Hempstead HP2 7DX on 2023-11-22

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Change of details for Mr Michael Alan Evans as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2022-10-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

23/11/2123 November 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

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

18/10/1718 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

18/10/1718 October 2017 CESSATION OF MICHAEL ALAN EVANS AS A PSC

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM ASTON HOUSE QUEENSWAY COURT QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LS ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 153-155 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN EVANS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HODGSON / 01/10/2009

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

31/10/0431 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 54C DUXONS TURN HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4SB

View Document

14/11/0314 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 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