EVOLUTION OFFSHORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Certificate of change of name |
26/09/2526 September 2025 New | Audited abridged accounts made up to 2024-12-31 |
16/07/2516 July 2025 | Change of details for Rig Surveys Group Limited as a person with significant control on 2025-07-10 |
28/03/2528 March 2025 | Appointment of Mr Adrian James Connor as a director on 2025-03-27 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Audited abridged accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with updates |
04/03/244 March 2024 | Change of details for Rig Surveys Group Limited as a person with significant control on 2022-08-17 |
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 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-28 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 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 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 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
24/12/2124 December 2021 | |
24/12/2124 December 2021 | |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
06/07/206 July 2020 | SECOND FILING OF PSC02 FOR RIG SURVEYS GROUP LIMITED |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHALLENGER ENERGY LIMITED |
21/01/2021 January 2020 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
13/12/1913 December 2019 | CESSATION OF CHALLENGER ENERGY LIMITED AS A PSC |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIG SURVEYS GROUP LIMITED |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | SECRETARY APPOINTED MR GORDON JAMES FARMER |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PACESETTER HOUSE WELLHEADS CRESCENT WELLHEADS INDUSTRIAL ESTATE ABERDEEN AB21 7GA |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR GORDON JAMES FARMER |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4181460001 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN RITCHIE / 26/02/2016 |
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 |
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 |
25/11/1525 November 2015 | SAIL ADDRESS CREATED |
17/11/1517 November 2015 | ADOPT ARTICLES 11/11/2015 |
17/11/1517 November 2015 | 11/11/15 STATEMENT OF CAPITAL GBP 100 |
13/11/1513 November 2015 | CORPORATE DIRECTOR APPOINTED CHALLENGER ENERGY LIMITED |
13/11/1513 November 2015 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
13/11/1513 November 2015 | DIRECTOR APPOINTED MR PETER CHRISTOPHER YOUNG |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/04/1522 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/06/1428 June 2014 | DISS40 (DISS40(SOAD)) |
27/06/1427 June 2014 | FIRST GAZETTE |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 21 CROMAR GARDENS KINGSWELLS ABERDEEN AB15 8TF UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
24/10/1324 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
15/05/1315 May 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/09/1219 September 2012 | DIRECTOR APPOINTED RUSSELL JOHN RITCHIE |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
06/03/126 March 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVOLUTION OFFSHORE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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