Advanced company searchLink opens in new window

EVOLVE SERVICING LIMITED

Company number 11042250

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 Jan 2025 RESOLUTIONS Resolutions
  • RES14 ‐ Re - disapplied 11/08/2022
  • RES13 ‐ Re - article transfer of shares 11/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2025 MA Memorandum and Articles of Association
17 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
17 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
09 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
13 Jan 2023 AA Accounts for a small company made up to 31 December 2021
06 Jan 2023 CS01 Confirmation statement made on 31 October 2022 with updates
14 Oct 2022 CH01 Director's details changed for Lee Ranson on 30 July 2021
06 Sep 2022 MR01 Registration of charge 110422500001, created on 26 August 2022
24 May 2022 AA Total exemption full accounts made up to 30 April 2021
23 Feb 2022 PSC05 Change of details for Aryza Holdings Limited as a person with significant control on 9 February 2022
27 Jan 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
13 Jan 2022 PSC02 Notification of Aryza Holdings Limited as a person with significant control on 17 December 2021
23 Dec 2021 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Fifth Floor West Wing, Bridgewater Place Water Lane Leeds LS11 5DR on 23 December 2021
23 Dec 2021 AP01 Appointment of Mr Peter Nigel Bowen as a director on 14 May 2019