About

Registered Number: 03407801
Date of Incorporation: 23/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

 

Evans Software Services Ltd was registered on 23 July 1997 and has its registered office in Horsham, West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Evans, Brian, Evans, Nigel Paul. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nigel Paul 23 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Brian 23 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 11 April 2016
AA01 - Change of accounting reference date 31 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 August 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 20 January 2007
AA - Annual Accounts 20 January 2007
287 - Change in situation or address of Registered Office 17 November 2006
363a - Annual Return 16 November 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 23 August 2001
225 - Change of Accounting Reference Date 30 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 20 August 1998
225 - Change of Accounting Reference Date 14 August 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.