EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Colin Clelland as a person with significant control on 2024-01-11

View Document

03/02/253 February 2025 Notification of Mbf S.P.A as a person with significant control on 2024-01-11

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2023-02-18

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2024-01-24

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Colin Clelland as a person with significant control on 2023-07-28

View Document

22/01/2422 January 2024 Director's details changed for Mr Colin Clelland on 2023-07-28

View Document

22/01/2422 January 2024 Change of details for Mr Colin Clelland as a person with significant control on 2023-07-28

View Document

22/01/2422 January 2024 Director's details changed for Mr Colin Clelland on 2023-07-28

View Document

22/01/2422 January 2024 Director's details changed for Mr Colin Clelland on 2023-07-28

View Document

11/01/2411 January 2024 Purchase of own shares.

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

13/03/2313 March 2023 Change of details for Mr Colin Clelland as a person with significant control on 2022-05-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

19/05/2119 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CLELLAND / 20/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLELLAND / 26/03/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O GREAVES, WEST & AYRE 1/3 SANDGATE BERWICK-UPON-TWEED TD15 1EW

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM STREATHBOURNE HOUSE, REDEHALL ROAD, SMALLFIELD SURREY RH6 9QA

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY GOOCH MALONEY & CO LIMITED

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 180000

View Document

29/02/1229 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED MBF (UK & IRE) LIMITED CERTIFICATE ISSUED ON 17/10/11

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/08/106 August 2010 31/05/10 STATEMENT OF CAPITAL GBP 200

View Document

04/08/104 August 2010 ADOPT ARTICLES 30/05/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR COLIN CLELLAND

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA BISCARDO

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED MBF (GB & IRE) LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA BISCARDO / 07/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO BERTOLASO / 07/04/2010

View Document

08/04/108 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOOCH MALONEY & CO LIMITED / 07/04/2010

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED MBF CELTICA LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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