Advanced company searchLink opens in new window

EVO SOFTWARE SOLUTIONS LTD

Company number SC454956

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
30 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr Chris O'neill on 1 May 2019
01 May 2019 CH01 Director's details changed for Ms Kathryn Ritchie on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Chris O'neill on 1 May 2019
30 Apr 2019 AP01 Appointment of Mr John Andrew Gilhooly as a director on 17 April 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Nov 2018 AD01 Registered office address changed from PO Box 24072 Sc454956: Companies House Default Address Edinburgh EH3 1FD to 4 Station Road Milngavie G62 8AB on 8 November 2018
30 Oct 2018 RP05 Registered office address changed to PO Box 24072, Sc454956: Companies House Default Address, Edinburgh, EH3 1FD on 30 October 2018
29 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Jan 2018 AD01 Registered office address changed from 138a Main Street Larbert FK5 3JF Scotland to 1 Wright Business Centre Lonmay Road Glasgow G33 4EL on 29 January 2018
05 Sep 2017 TM01 Termination of appointment of Grant Thorburn as a director on 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
05 Apr 2017 AP01 Appointment of Mr Grant Thorburn as a director on 3 April 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016