Advanced company searchLink opens in new window

EVOTECH COMPUTER-AIDED ENGINEERING LIMITED

Company number 06084120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
12 Oct 2011 AP03 Appointment of Anita Marsden as a secretary
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 CH01 Director's details changed for Steffan Evans on 7 May 2010
07 May 2010 AD01 Registered office address changed from 76 Higher Bank Road Fulwood Preston Lancs PR2 8PH on 7 May 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
21 Dec 2009 AA Full accounts made up to 31 March 2009
22 Jul 2009 287 Registered office changed on 22/07/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
17 Mar 2009 363a Return made up to 06/02/09; full list of members
14 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
06 Feb 2008 363a Return made up to 06/02/08; full list of members
12 Nov 2007 CERTNM Company name changed brookson (5649B) LIMITED\certificate issued on 12/11/07
17 Apr 2007 288a New director appointed