EVOLUTION CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

14/07/2514 July 2025 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Trigate 210-222 Hagley Road West Oldbury Birmingham B68 0NP

View Document

28/12/2428 December 2024 Resolutions

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

01/03/241 March 2024 Appointment of Mr Russell Gary Crewe as a director on 2024-03-01

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

17/08/2317 August 2023 Cessation of Lanes Group Plc as a person with significant control on 2023-05-26

View Document

16/08/2316 August 2023 Director's details changed for Mr Darren James Cooper on 2021-05-01

View Document

16/08/2316 August 2023 Change of details for Mr Darren James Cooper as a person with significant control on 2021-05-01

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

01/06/231 June 2023 Appointment of Mr Martin Paul Thompson as a director on 2023-06-01

View Document

31/05/2331 May 2023 Statement of capital on 2023-05-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

09/05/239 May 2023 Termination of appointment of Kevin Scott as a director on 2023-04-28

View Document

17/03/2317 March 2023 Termination of appointment of Richard Elliot Leigh as a director on 2022-10-18

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOSEPH MCKINNON / 09/10/2018

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW MUNN / 09/10/2018

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MUNN / 09/10/2018

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES COOPER / 09/10/2018

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES COOPER / 09/10/2018

View Document

16/11/1816 November 2018 SECOND FILING OF AP01 FOR MARK CLIFF

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR MARK CLIFF

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 2ND FLOOR TRINITY POINT NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY UNITED KINGDOM

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANES GROUP PLC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 SUB-DIVISION 18/08/17

View Document

12/09/1712 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 897183.80

View Document

07/09/177 September 2017 18/08/2017

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR RICHARD ELLIOT LEIGH

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 ADOPT ARTICLES 22/06/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE JON MARSHALL / 20/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MUNN / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES COOPER / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOSEPH MCKINNON / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HEMLEY / 20/06/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED SIMON DAVID HEMLEY

View Document

09/06/169 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 300980.00

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR RITCHIE JON MARSHALL

View Document

08/06/168 June 2016 ADOPT ARTICLES 11/05/2016

View Document

10/07/1510 July 2015 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