EVOLUTION HOSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Change of details for Rig Surveys Group Limited as a person with significant control on 2025-07-10 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
24/12/2424 December 2024 | Audited abridged accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Termination of appointment of Roderick James Macgregor as a director on 2023-06-02 |
24/07/2324 July 2023 | Termination of appointment of Gordon James Farmer as a director on 2023-06-02 |
21/07/2321 July 2023 | Appointment of Brodies Secretarial Services Limited as a secretary on 2023-07-21 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
13/03/2313 March 2023 | Accounts for a small company made up to 2021-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
11/02/2211 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
24/12/2124 December 2021 | |
24/12/2124 December 2021 |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | SECRETARY APPOINTED MR GORDON JAMES FARMER |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PACESETTER HOUSE WELLHEADS CRESCENT DYCE ABERDEEN ABERDEEN CITY AB21 7GA |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR GORDON JAMES FARMER |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5037100001 |
02/04/192 April 2019 | CESSATION OF CHALLENGER ENERGY LTD AS A PSC |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN RITCHIE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
12/09/1612 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
12/09/1612 September 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/04/1520 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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