EVOLUTION ENABLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/04/2329 April 2023 | Satisfaction of charge 094977830002 in full |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 22 Sirdar Road Brook Road Industrial Estate Rayleigh SS6 7XF on 2022-12-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
30/11/2130 November 2021 | Registration of charge 094977830002, created on 2021-11-26 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094977830001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / DAMROD HOLDINGS LIMITED / 24/04/2018 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY ANNE BAILEY / 26/03/2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TAPE / 26/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/12/165 December 2016 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
13/04/1613 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
25/01/1625 January 2016 | 20/03/15 STATEMENT OF CAPITAL GBP 100 |
27/05/1527 May 2015 | DIRECTOR APPOINTED MISS STACEY ANNE BAILEY |
18/05/1518 May 2015 | DIRECTOR APPOINTED MR SAMUEL TAPE |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STACEY BAILEY |
06/05/156 May 2015 | COMPANY NAME CHANGED TAPE PLANT AND HAULAGE LIMITED CERTIFICATE ISSUED ON 06/05/15 |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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