EVOLUTION OFFSHORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewCertificate of change of name

View Document

26/09/2526 September 2025 NewAudited abridged accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Change of details for Rig Surveys Group Limited as a person with significant control on 2025-07-10

View Document

28/03/2528 March 2025 Appointment of Mr Adrian James Connor as a director on 2025-03-27

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Audited abridged accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

04/03/244 March 2024 Change of details for Rig Surveys Group Limited as a person with significant control on 2022-08-17

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Roderick James Macgregor as a director on 2023-06-02

View Document

24/07/2324 July 2023 Termination of appointment of Gordon James Farmer as a director on 2023-06-02

View Document

21/07/2321 July 2023 Appointment of Brodies Secretarial Services Limited as a secretary on 2023-07-21

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2021-12-30

View Document

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

View Accounts

13/12/2213 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

06/07/206 July 2020 SECOND FILING OF PSC02 FOR RIG SURVEYS GROUP LIMITED

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHALLENGER ENERGY LIMITED

View Document

21/01/2021 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

13/12/1913 December 2019 CESSATION OF CHALLENGER ENERGY LIMITED AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIG SURVEYS GROUP LIMITED

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR GORDON JAMES FARMER

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PACESETTER HOUSE WELLHEADS CRESCENT WELLHEADS INDUSTRIAL ESTATE ABERDEEN AB21 7GA

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR GORDON JAMES FARMER

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4181460001

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN RITCHIE / 26/02/2016

View Document

29/02/1629 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

25/11/1525 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

25/11/1525 November 2015 SAIL ADDRESS CREATED

View Document

17/11/1517 November 2015 ADOPT ARTICLES 11/11/2015

View Document

17/11/1517 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1513 November 2015 CORPORATE DIRECTOR APPOINTED CHALLENGER ENERGY LIMITED

View Document

13/11/1513 November 2015 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR PETER CHRISTOPHER YOUNG

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 21 CROMAR GARDENS KINGSWELLS ABERDEEN AB15 8TF UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/05/1315 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/09/1219 September 2012 DIRECTOR APPOINTED RUSSELL JOHN RITCHIE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

28/02/1228 February 2012 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