EVOLUTION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/03/2429 March 2024 Register inspection address has been changed from The Coppice 4, Magpie Lane Willaston Nantwich Cheshire CW5 6GS England to 547 Hartshill Road Stoke-on-Trent ST4 6AS

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Director's details changed for Mr Abdul Wahid on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

20/09/1920 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EASTON

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

08/08/188 August 2018 CESSATION OF DARREN MADEN AS A PSC

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN READ

View Document

08/08/188 August 2018 CESSATION OF MARTIN PETER READ AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL WAHID

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM FINANCE HOUSE 92-94 NANTWICH ROAD CREWE CHESHIRE CW2 6AT

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ABDUL WAHID

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MADEN

View Document

12/04/1712 April 2017 SAIL ADDRESS CHANGED FROM: THE COPPICE, 46A WISTASTON ROAD WILLASTON NANTWICH CHESHIRE CW5 6PX ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON EASTON / 01/04/2017

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM HUDSON

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MADEN / 01/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER READ / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON EASTON / 01/04/2015

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR DARREN MADEN

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MARTIN PETER READ

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ADAM PETER HUDSON

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GROVE HOUSE 780 WILMSLOW ROAD DIDSBURY MANCHESTER LANCASHIRE M20 2DR

View Document

06/03/116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EASTON / 31/03/2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL DANIELS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM YOUSHANI CHARTERED CERTIFIED ACCOUNTANTS & REGISTERED AUDITOR 23 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EX

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: LEWIS YOUSHANI 29A STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

01/04/041 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: SCOTSCROFT BUILDING SUITE 310 TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER LANCASHIRE M20 2RY

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 79 SCHOOL LANE DIDSBURY MANCHESTER M20 6WN

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 676 WIMSLOW ROAD DIDSBURY MANCHESTER M20 0DN

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED SCOREFLEET LIMITED CERTIFICATE ISSUED ON 21/05/90

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

27/03/8427 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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