- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |