Advanced company searchLink opens in new window

EVANS & JAMES ASSOCIATES LTD

Company number 09661911

Filter by category

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)
03 May 2024 AD01 Registered office address changed from Old Post Office Bulmer York North Yorkshire YO60 7BP England to Enterprise House 17 Cherry Farm Close Malton Enterprise Park Malton YO17 7AS on 3 May 2024
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
07 Feb 2024 CH01 Director's details changed for Dr Stephanie Kathleen Hall on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from The Exchange 108 Exchange Road West Bridgford Nottingham Nottinghamshire NG2 6BZ to Old Post Office Bulmer York North Yorkshire YO60 7BP on 7 February 2024
25 Apr 2023 AA Micro company accounts made up to 30 June 2022
21 Apr 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
19 Apr 2023 AA Micro company accounts made up to 30 June 2021
17 Apr 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
15 Apr 2023 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Mar 2023 AD01 Registered office address changed from Roseville House Roseville Road Leeds LS7 1BQ England to The Exchange 108 Exchange Road West Bridgford Nottingham Nottinghamshire NG2 6BZ on 29 March 2023
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 CS01 Confirmation statement made on 21 December 2021 with no updates
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 PSC04 Change of details for Mrs Stephanie Kathleen Hall as a person with significant control on 29 June 2021
29 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
10 Mar 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Feb 2020 AD01 Registered office address changed from School House Business Centre London Road Alvaston Derby DE24 8UQ England to Roseville House Roseville Road Leeds LS7 1BQ on 13 February 2020
11 Feb 2019 AD01 Registered office address changed from The Orchids Croake Hill Swinstead Grantham NG33 4PE England to School House Business Centre London Road Alvaston Derby DE24 8UQ on 11 February 2019
23 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
15 Oct 2018 PSC01 Notification of Stephanie Kathleen Hall as a person with significant control on 15 October 2018
23 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018