- Company Overview for EVOLUTION SYSTEMS LIMITED (01803342)
- Filing history for EVOLUTION SYSTEMS LIMITED (01803342)
- People for EVOLUTION SYSTEMS LIMITED (01803342)
- Charges for EVOLUTION SYSTEMS LIMITED (01803342)
- More for EVOLUTION SYSTEMS LIMITED (01803342)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Mar 2024 | AD02 | Register inspection address has been changed from The Coppice 4, Magpie Lane Willaston Nantwich Cheshire CW5 6GS England to 547 Hartshill Road Stoke-on-Trent ST4 6AS | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr Abdul Wahid on 1 December 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
18 Feb 2021 | MR01 | Registration of charge 018033420002, created on 9 February 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Bedford Works, Unit-7 Lower Bedford Street Stoke-on-Trent ST4 7AF England to Smart Innovation Hub Denise Coates Foundation Building (Ic6) Keele University Newcastle-Under-Lyme Staffordshire ST5 5NS on 12 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
20 Sep 2019 | AD04 | Register(s) moved to registered office address Bedford Works, Unit-7 Lower Bedford Street Stoke-on-Trent ST4 7AF | |
27 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
14 Feb 2019 | TM01 | Termination of appointment of David Gordon Easton as a director on 14 February 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
08 Aug 2018 | PSC01 | Notification of Abdul Wahid as a person with significant control on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Martin Peter Read as a director on 1 August 2018 | |
08 Aug 2018 | PSC07 | Cessation of Martin Peter Read as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Darren Maden as a person with significant control on 31 July 2018 |