Advanced company searchLink opens in new window

EVOLUTION SYSTEMS LIMITED

Company number 01803342

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)
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