- Company Overview for EVARIS SOLUTIONS LIMITED (07958655)
- Filing history for EVARIS SOLUTIONS LIMITED (07958655)
- People for EVARIS SOLUTIONS LIMITED (07958655)
- Charges for EVARIS SOLUTIONS LIMITED (07958655)
- More for EVARIS SOLUTIONS LIMITED (07958655)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jun 2024 | TM01 | Termination of appointment of Albie Attias as a director on 31 May 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Peter Brokdorff Therkildsen as a director on 31 May 2024 | |
06 Jun 2024 | SH20 | Statement by Directors | |
31 May 2024 | SH19 |
Statement of capital on 31 May 2024
|
|
31 May 2024 | CAP-SS | Solvency Statement dated 31/05/24 | |
31 May 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
06 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
25 Feb 2021 | PSC01 | Notification of Albie Attias as a person with significant control on 6 April 2016 | |
25 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Albie Attias as a secretary on 4 January 2021 | |
01 Dec 2020 | MAR | Re-registration of Memorandum and Articles | |
01 Dec 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | RR02 | Re-registration from a public company to a private limited company | |
05 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Sep 2020 | TM01 | Termination of appointment of Robert John Gibbons as a director on 31 August 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood Herts WD6 2HP United Kingdom to P1 (Office 1&2) Heywood Park Pilsworth Road Heywood England OL10 2TS on 5 February 2020 |