Advanced company searchLink opens in new window

S & J EVANS LTD

Company number SC501107

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)
06 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to Forbes House 36 Huntly Street Inverness IV3 5PR on 31 January 2017
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 CH01 Director's details changed for Mr Steven James Evans on 8 April 2016
13 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
04 Apr 2016 AP01 Appointment of Mrs Jenny Wai Ping Evans as a director on 3 March 2016
03 Mar 2016 CERTNM Company name changed surf disposal LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)