EVOLVE SERVICING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Memorandum and Articles of Association |
24/01/2524 January 2025 | Resolutions |
17/11/2417 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/11/2417 November 2024 | |
17/11/2417 November 2024 | |
17/11/2417 November 2024 | |
04/11/244 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
09/04/249 April 2024 | |
09/04/249 April 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/04/249 April 2024 | |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
13/01/2313 January 2023 | Accounts for a small company made up to 2021-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-10-31 with updates |
14/10/2214 October 2022 | Director's details changed for Lee Ranson on 2021-07-30 |
23/02/2223 February 2022 | Change of details for Aryza Holdings Limited as a person with significant control on 2022-02-09 |
27/01/2227 January 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
13/01/2213 January 2022 | Notification of Aryza Holdings Limited as a person with significant control on 2021-12-17 |
23/12/2123 December 2021 | Appointment of Mr Peter Nigel Bowen as a director on 2019-05-14 |
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 |
22/12/2122 December 2021 | Termination of appointment of Eversecretary Limited as a secretary on 2021-12-17 |
22/12/2122 December 2021 | Appointment of Mr Colin Brown as a director on 2021-12-17 |
22/12/2122 December 2021 | Appointment of Mr Martin Paul Prigent as a director on 2021-12-17 |
22/12/2122 December 2021 | Cessation of Eversheds Sutherland (International) Llp as a person with significant control on 2021-12-17 |
22/12/2122 December 2021 | Termination of appointment of Peter Nigel Bowen as a director on 2021-12-17 |
22/12/2122 December 2021 | Termination of appointment of David James Boyd as a director on 2021-12-17 |
22/12/2122 December 2021 | Termination of appointment of Keith Froud as a director on 2021-12-17 |
22/12/2122 December 2021 | Termination of appointment of Graham Edward Richardson as a director on 2021-12-17 |
22/12/2122 December 2021 | Termination of appointment of Lee Ranson as a director on 2021-12-17 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
05/08/215 August 2021 | Secretary's details changed for Eversecretary Limited on 2021-06-14 |
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 |
01/07/211 July 2021 | Secretary's details changed for Eversecretary Limited on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
20/08/1920 August 2019 | DIRECTOR APPOINTED DAVID CHARLES SAUNDERS |
24/05/1924 May 2019 | DIRECTOR APPOINTED GRAHAM EDWARD RICHARDSON |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBERTS |
24/05/1924 May 2019 | DIRECTOR APPOINTED DAVID JAMES BOYD |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS |
24/05/1924 May 2019 | DIRECTOR APPOINTED PETER NIGEL BOWEN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
20/07/1820 July 2018 | DIRECTOR APPOINTED DAVID TIMOTHY WATKINS |
23/04/1823 April 2018 | COMPANY NAME CHANGED VISB LIMITED CERTIFICATE ISSUED ON 23/04/18 |
20/03/1820 March 2018 | CURRSHO FROM 30/11/2018 TO 30/04/2018 |
01/11/171 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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