EVC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
29/01/2529 January 2025 | Director's details changed for Mr Andrew Whyle on 2025-01-28 |
29/01/2529 January 2025 | Director's details changed for Mr Peter Cartwright on 2025-01-28 |
29/01/2529 January 2025 | Registered office address changed from C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to C/O Sempar, Office 2. 026 Innovation Centre 7 Keele University Keele Staffordshire ST5 5NU on 2025-01-29 |
10/12/2410 December 2024 | Registration of charge 118795700002, created on 2024-12-05 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Appointment of Mr Andrew Whyle as a director on 2023-03-01 |
11/05/2311 May 2023 | Appointment of Mr Peter Cartwright as a director on 2023-03-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Registered office address changed from Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF United Kingdom to C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-05-16 |
06/05/226 May 2022 | Registration of charge 118795700001, created on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
11/02/2211 February 2022 | Notification of Adrian Cooper as a person with significant control on 2022-02-08 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
05/08/215 August 2021 | Termination of appointment of Oliver Bernard Hadley as a director on 2021-08-04 |
06/07/216 July 2021 | Termination of appointment of John Philip Wilson as a director on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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