EVOLVE SECURE SOLUTIONS GROUP LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

07/02/247 February 2024 Second filing for the termination of Matt Mccahill as a director

View Document

28/01/2428 January 2024 Appointment of Mr Alan Arthur Watkins as a director on 2023-09-21

View Document

28/01/2428 January 2024 Director's details changed for Mr Kevin Lewsi on 2024-01-28

View Document

28/01/2428 January 2024 Appointment of Miss Michele Brookes as a secretary on 2023-09-21

View Document

28/01/2428 January 2024 Appointment of Mr Kevin Lewsi as a director on 2023-09-21

View Document

28/01/2428 January 2024 Termination of appointment of Matt Mccahill as a director on 2023-12-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/11/239 November 2023 Registration of charge 089890620006, created on 2023-11-08

View Document

16/10/2316 October 2023 Termination of appointment of Simon James Fisk as a director on 2023-10-04

View Document

26/09/2326 September 2023 Satisfaction of charge 089890620005 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 089890620003 in full

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ England to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2023-02-09

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Registration of charge 089890620005, created on 2022-09-16

View Document

06/04/226 April 2022 Appointment of Mr Matt Mccahill as a director on 2022-03-24

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Ramzan as a director on 2021-07-28

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHELE BROOKES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MR ANDREW NEIL MARSHALL

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

22/08/1722 August 2017 ADOPT ARTICLES 01/08/2017

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089890620003

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089890620002

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN LEWIS

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MISS MICHELE JANE BROOKES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK VARGO

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN CONNOR

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

17/12/1517 December 2015 SECOND FILING WITH MUD 09/04/15 FOR FORM AR01

View Document

12/10/1512 October 2015 08/08/14 STATEMENT OF CAPITAL GBP 2760000

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089890620001

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM, THE FORGE GRANGE COURT, GRANGE ROAD, TONGHAM, FARNHAM, SURREY, GU10 1DW

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089890620001

View Document

10/02/1510 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED BETTERMENT SECURITIES LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK JOSEPH VARGO

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR KRISTIAN ALEXANDER CONNOR

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR RICHARD PAUL GRAY

View Document

02/09/142 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 1852940

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ, UNITED KINGDOM

View Document

19/06/1419 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1176470

View Document

12/06/1412 June 2014 ADOPT ARTICLES 30/05/2014

View Document

12/06/1412 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR PAUL CHAPMAN

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR NEIL KELL

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information