EVOLVE SERVICING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Resolutions

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/04/249 April 2024

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-31 with updates

View Document

14/10/2214 October 2022 Director's details changed for Lee Ranson on 2021-07-30

View Document

23/02/2223 February 2022 Change of details for Aryza Holdings Limited as a person with significant control on 2022-02-09

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

13/01/2213 January 2022 Notification of Aryza Holdings Limited as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Peter Nigel Bowen as a director on 2019-05-14

View Document

23/12/2123 December 2021 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Fifth Floor West Wing, Bridgewater Place Water Lane Leeds LS11 5DR on 2021-12-23

View Document

22/12/2122 December 2021 Termination of appointment of Eversecretary Limited as a secretary on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr Colin Brown as a director on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr Martin Paul Prigent as a director on 2021-12-17

View Document

22/12/2122 December 2021 Cessation of Eversheds Sutherland (International) Llp as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Peter Nigel Bowen as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of David James Boyd as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Keith Froud as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Graham Edward Richardson as a director on 2021-12-17

View Document

22/12/2122 December 2021 Termination of appointment of Lee Ranson as a director on 2021-12-17

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/08/215 August 2021 Secretary's details changed for Eversecretary Limited on 2021-06-14

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

01/07/211 July 2021 Secretary's details changed for Eversecretary Limited on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED DAVID CHARLES SAUNDERS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED GRAHAM EDWARD RICHARDSON

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBERTS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED DAVID JAMES BOYD

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED PETER NIGEL BOWEN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED DAVID TIMOTHY WATKINS

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED VISB LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

20/03/1820 March 2018 CURRSHO FROM 30/11/2018 TO 30/04/2018

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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