EVOLVE YOUTH INCLUSION LIMITED

73 Duke Street, Darlington, DL3 7SD, England
StatusACTIVE
Company No.07867502
Category
Incorporated01 Dec 2011
Age12 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

EVOLVE YOUTH INCLUSION LIMITED is an active with number 07867502. It was incorporated 12 years, 5 months, 16 days ago, on 01 December 2011. The company address is 73 Duke Street, Darlington, DL3 7SD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olwyn Ford

Appointment date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mrs Judith Newham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: 73 Duke Street Darlington DL3 7SD

Change date: 2017-02-06

Old address: Raich Carter Centre Commercial Road Hendon Sunderland Tyne and Wear SR2 8PD

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Peter David Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Whittle

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Stobbard

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: John Saward

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Moffat

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Saward

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Jobson

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Jane Eland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Harriman

Termination date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-26

Officer name: John Anderson Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Whittle

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Eland

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Harriman

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Stobbard

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Saward

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Moffat

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIHA LIMITED

59A SIDCUP HIGH STREET,SIDCUP,DA14 6ED

Number:09347498
Status:ACTIVE
Category:Private Limited Company

GATESHEAD FOOTBALL CLUB ACADEMY LIMITED

5 HARVEST WAY,DERBY,DE21 2XB

Number:11272447
Status:ACTIVE
Category:Private Limited Company

OCTAGON LETTINGS LIMITED

127A HIGH STREET,STAINES,TW18 4PD

Number:05296253
Status:ACTIVE
Category:Private Limited Company

PARTRIDGE SERVICES LIMITED

28 OXHAWTH CRESCENT,BROMLEY,BR2 8BL

Number:05234665
Status:ACTIVE
Category:Private Limited Company

R F TRUCK WASH LTD

88 LLANDAFF DRIVE,PRESTATYN,LL19 8TT

Number:09666581
Status:ACTIVE
Category:Private Limited Company

RAY BUSINESS MANAGEMENT LTD

170 AYCLIFFE ROAD,BOREHAMWOOD,WD6 4EG

Number:08545570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source