- Company Overview for EVOLVE SECURE SOLUTIONS LTD (03956682)
- Filing history for EVOLVE SECURE SOLUTIONS LTD (03956682)
- People for EVOLVE SECURE SOLUTIONS LTD (03956682)
- Charges for EVOLVE SECURE SOLUTIONS LTD (03956682)
- More for EVOLVE SECURE SOLUTIONS LTD (03956682)
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) |
---|---|---|---|
04 Nov 2020 | TM01 | Termination of appointment of Neil Kell as a director on 30 October 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
03 Oct 2019 | AP01 | Appointment of Mr Mohammed Ramzan as a director on 1 October 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of Andrew Neil Marshall as a secretary on 26 June 2019 | |
29 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 May 2019 | AP01 | Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
26 Apr 2019 | TM02 | Termination of appointment of Michele Jane Brookes as a secretary on 23 April 2019 | |
24 Apr 2019 | AP03 | Appointment of Mr Andrew Neil Marshall as a secretary on 23 April 2019 | |
06 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
12 Jul 2017 | MR04 | Satisfaction of charge 039566820003 in full | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Feb 2017 | AP03 | Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017 | |
10 Aug 2016 | TM01 | Termination of appointment of Richard Paul Gray as a director on 4 May 2016 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
29 Mar 2016 | TM01 | Termination of appointment of Kristian Alexander Connor as a director on 22 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Paul Chapman as a director on 22 February 2016 | |
04 Aug 2015 | MR04 | Satisfaction of charge 039566820002 in full | |
17 Jul 2015 | MR01 | Registration of charge 039566820003, created on 16 July 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from The Forge Grange Court, Grange Road Tongham Farnham Surrey GU10 1DW to Lynton House Tavistock Square London WC1H 9BQ on 19 June 2015 | |
17 May 2015 | AA | Full accounts made up to 31 December 2014 |