EVOLUTION5 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-14

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-14

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-14

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-04-14

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS UNITED KINGDOM

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/192 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/192 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOSS

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BARRETT / 24/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BARRETT / 24/07/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FOY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060957100003

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOSS / 16/08/2011

View Document

29/03/1229 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 41 PARK ROAD, FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DARREN FOY

View Document

14/02/1114 February 2011 01/09/10 STATEMENT OF CAPITAL GBP 1006

View Document

14/02/1114 February 2011 01/09/10 STATEMENT OF CAPITAL GBP 1006

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BARRETT / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOSS / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 06/09/07

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 06/09/07

View Document

26/09/0726 September 2007 NC INC ALREADY ADJUSTED 06/09/07

View Document

26/09/0726 September 2007 £ NC 1200/1300 06/09/0

View Document

26/09/0726 September 2007 £ NC 1100/1200 06/09/0

View Document

26/09/0726 September 2007 £ NC 1000/1100 06/09/0

View Document

07/09/077 September 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED BARRETTMOSS LIMITED CERTIFICATE ISSUED ON 16/07/07

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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