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)
08 Aug 2018 AD01 Registered office address changed from Finance House 92-94 Nantwich Road Crewe Cheshire CW2 6AT to Bedford Works, Unit-7 Lower Bedford Street Stoke-on-Trent ST4 7AF on 8 August 2018
26 Jul 2018 AP01 Appointment of Mr Abdul Wahid as a director on 26 July 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 TM01 Termination of appointment of Darren Maden as a director on 17 July 2017
12 Apr 2017 AD02 Register inspection address has been changed from The Coppice, 46a Wistaston Road Willaston Nantwich Cheshire CW5 6PX England to The Coppice 4, Magpie Lane Willaston Nantwich Cheshire CW5 6GS
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 CH01 Director's details changed for Mr Martin Peter Read on 1 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Darren Maden on 1 April 2017
05 Apr 2017 CH01 Director's details changed for Mr David Gordon Easton on 1 April 2017
05 Apr 2017 TM01 Termination of appointment of Adam Peter Hudson as a director on 19 August 2016
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 CH01 Director's details changed for Mr David Gordon Easton on 1 April 2015
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
12 May 2015 AP01 Appointment of Mr Adam Peter Hudson as a director on 1 May 2015
12 May 2015 AP01 Appointment of Mr Martin Peter Read as a director on 1 May 2015
12 May 2015 AP01 Appointment of Mr Darren Maden as a director on 1 May 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders