- Company Overview for EVOLVE SERVICING LIMITED (11042250)
- Filing history for EVOLVE SERVICING LIMITED (11042250)
- People for EVOLVE SERVICING LIMITED (11042250)
- Charges for EVOLVE SERVICING LIMITED (11042250)
- More for EVOLVE SERVICING LIMITED (11042250)
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
|
|
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 |