EVOLUTION TIME CRITICAL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Graham Little as a director on 2025-07-25

View Document

13/06/2513 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/03/245 March 2024 Registration of charge 047079020003, created on 2024-03-01

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2023-08-01

View Document

03/05/233 May 2023 Appointment of Christopher Paul John Fenton as a director on 2023-04-03

View Document

03/05/233 May 2023 Termination of appointment of Martin Stephenson Graham as a director on 2023-04-03

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/03/2310 March 2023 Change of details for Evolution Logistics Group Limited as a person with significant control on 2023-03-09

View Document

07/03/237 March 2023 Director's details changed for Mr Hanif Nanji on 2023-02-27

View Document

07/03/237 March 2023 Director's details changed for Mr Martin Stephenson Graham on 2023-02-27

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

29/11/2229 November 2022 Director's details changed for Mr Hanif Nanji on 2022-11-29

View Document

11/10/2211 October 2022 Change of details for Evolution Logistics Group Limited as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Mathieu Descheneaux as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Marc D'amour as a director on 2022-03-02

View Document

04/03/224 March 2022 Satisfaction of charge 047079020002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR GRAHAM LITTLE

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BRENNAN

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047079020002

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR BRADLEY BRENNAN

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR HANIF NANJI

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM BUILDING 101 BEVERLEY ROAD CASTLE DONINGTON EAST MIDLANDS AIRPORT DERBY DE74 2SA

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RISBY

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARC D'AMOUR

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARTIN STEPHENSON GRAHAM

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BRENNAN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPSON

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047079020001

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER READ

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER READ

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HAMPSON / 09/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY BRENNAN / 09/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP READ / 09/03/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP READ / 09/03/2011

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES RISBY / 03/12/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RISBY / 20/10/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL

View Document

23/03/0323 March 2003 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