EVOLVING SYSTEMS BLS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a small company made up to 2024-03-31

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/04/2418 April 2024 Registration of charge 107232090004, created on 2024-04-17

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

28/03/2328 March 2023 Registration of charge 107232090003, created on 2023-03-24

View Document

01/02/221 February 2022 Appointment of Mr Eric Hatton as a director on 2022-01-31

View Document

13/01/2213 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Appointment of Mr Jonathan Dionne as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Karl Gilbank as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from The Office Group 4th Floor 91 Wimpole Street London W1G 0EF United Kingdom to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mr Dan Charron as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Matthew Stecker as a director on 2021-12-31

View Document

12/01/2212 January 2022 Cessation of Evolving Systems, Inc. as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Notification of Eti-Net Inc. as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

24/09/2124 September 2021 Satisfaction of charge 107232090001 in full

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD UNITED KINGDOM

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MATTHEW STECKER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS THEKKETHALA

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 08/06/2018

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JULIE HOARAU

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HOARAU

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MARK PAUL SZYNKOWSKI

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DINKEL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DINKEL

View Document

28/09/1728 September 2017 SECRETARY APPOINTED JULIE GOSAL HOARAU

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED JULIE GOSAL HOARAU

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107232090001

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORHEAD

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED RICHARD ARMOND DINKEL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL MOORHEAD

View Document

07/06/177 June 2017 SECRETARY APPOINTED RICHARD ARMOND DINKEL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company