Evidenced Solutions Limited

General information

Name:

Evidenced Solutions Ltd

Office Address:

44 Wentworth Road Thorpe Hesley S61 2RL Rotherham

Number: 08347618

Incorporation date: 2013-01-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

08347618 is a registration number for Evidenced Solutions Limited. This company was registered as a Private Limited Company on 2013-01-04. This company has existed on the market for the last 11 years. This company could be gotten hold of in 44 Wentworth Road Thorpe Hesley in Rotherham. The company's zip code assigned to this place is S61 2RL. The enterprise's SIC code is 70229 which stands for Management consultancy activities other than financial management. 2023/07/31 is the last time when the accounts were reported.

6 transactions have been registered in 2014 with a sum total of £13,748. In 2013 there were less transactions (exactly 2) that added up to £6,243. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Expenses - Miscellaneous, Consultants Fees and Travelfoodlodging.

For the business, most of director's tasks up till now have been done by Robert D. and Susan D.. As for these two executives, Robert D. has carried on with the business for the longest period of time, having been a vital part of directors' team since 2013.

Financial data based on annual reports

Company staff

Robert D.

Role: Director

Appointed: 04 January 2013

Latest update: 27 January 2024

Susan D.

Role: Director

Appointed: 04 January 2013

Latest update: 27 January 2024

People with significant control

Executives who have control over the firm are as follows: Robert D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 04 April 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 16 September 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 6 £ 13 748.10
2014-01-16 5100683622 £ 3 780.20 Expenses - Miscellaneous
2014-04-17 5100694267 £ 2 638.40 Consultants Fees
2014-04-30 5100695439 £ 2 325.00 Expenses - Miscellaneous
2013 Barnsley Metropolitan Borough 2 £ 6 242.55
2013-09-13 5100667663 £ 3 134.15 506011
2013-10-08 5100670410 £ 3 108.40 Travelfoodlodging

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies