EVOLVE SECURE SOLUTIONS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/02/2427 February 2024 Second filing for the termination of Matt Mccahill as a director

View Document

28/01/2428 January 2024 Appointment of Mr Kevin Lewis 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

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 Appointment of Miss Michele Brookes as a secretary on 2023-09-21

View Document

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

View Document

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

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 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

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

View Document

15/10/2115 October 2021 Termination of appointment of Mohammed Ramzan as a director on 2021-07-28

View Document

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

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MOHAMMED RAMZAN

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MARSHALL

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

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 27/03/19, NO UPDATES

View Document

24/04/1924 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

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039566820003

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

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

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

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

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039566820002

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039566820003

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 27 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039566820002

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR RICHARD PAUL GRAY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR KRISTIAN ALEXANDER CONNOR

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED EVOLVE BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM THE FORGE GRANGE COURT GRANGE ROAD TONGHAM FARNHAM SURREY GU10 1DW

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1323 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY SHERRYL PAYNE

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 27/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KELL / 27/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHERRYL ANNE PAYNE / 27/03/2010

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 29/01/04

View Document

18/02/0418 February 2004 £ NC 1000/100000 29/01

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: CORAL HOUSE 274 HIGH STREET, ALDERSHOT HAMPSHIRE GU12 4LT

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/025 December 2002 COMPANY NAME CHANGED E-VOLVE BUSINESS CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 05/12/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

05/07/015 July 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

05/07/015 July 2001 £ NC 100/1000 28/06/0

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 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