EVOLVE SOLUTIONS GROUP LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Accounts for a dormant company made up to 2024-02-21 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Previous accounting period extended from 2023-08-30 to 2024-02-28 |
14/03/2414 March 2024 | Appointment of Mrs Marriam Bibi as a director on 2024-03-01 |
14/03/2414 March 2024 | Cessation of Artan Hasalliu as a person with significant control on 2024-03-01 |
11/03/2411 March 2024 | Notification of Marriam Bibi as a person with significant control on 2024-03-01 |
09/03/249 March 2024 | Registered office address changed from 22 Wood Street Wakefield WF1 2ED England to 69-71 Cardiff Road Caerphilly CF83 1FP on 2024-03-09 |
09/03/249 March 2024 | Termination of appointment of Artan Hasalliu as a director on 2024-03-01 |
01/03/241 March 2024 | Notification of Artan Hasalliu as a person with significant control on 2024-01-26 |
01/03/241 March 2024 | Termination of appointment of Inderjit Singh as a director on 2024-01-26 |
01/03/241 March 2024 | Appointment of Mr Artan Hasalliu as a director on 2024-01-26 |
01/03/241 March 2024 | Cessation of Inderjit Singh as a person with significant control on 2024-01-26 |
01/03/241 March 2024 | Registered office address changed from 69 - 71 Cardiff Road Caerphilly CF83 1FP Wales to 22 Wood Street Wakefield WF1 2ED on 2024-03-01 |
21/02/2421 February 2024 | Annual accounts for year ending 21 Feb 2024 |
16/02/2416 February 2024 | Appointment of Mr Inderjit Singh as a director on 2024-01-26 |
09/02/249 February 2024 | Registered office address changed from 22a Wood Street Wakefield WF1 2ED England to 27 Park Street Hull HU2 8RR on 2024-02-09 |
09/02/249 February 2024 | Cessation of Artan Hasaliu as a person with significant control on 2024-01-26 |
09/02/249 February 2024 | Termination of appointment of Artan Hasalliu as a director on 2024-01-26 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
09/02/249 February 2024 | Registered office address changed from 27 Park Street Hull HU2 8RR England to 69 - 71 Cardiff Road Caerphilly CF83 1FP on 2024-02-09 |
09/02/249 February 2024 | Notification of Inderjit Singh as a person with significant control on 2024-01-26 |
09/02/249 February 2024 | Termination of appointment of Artan Hasalliu as a secretary on 2024-01-26 |
10/10/2310 October 2023 | Certificate of change of name |
30/08/2330 August 2023 | Micro company accounts made up to 2022-08-30 |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/07/214 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
30/01/2130 January 2021 | DISS40 (DISS40(SOAD)) |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/12/201 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 63 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1HX |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | FIRST GAZETTE |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/02/1728 February 2017 | PREVEXT FROM 31/05/2016 TO 31/08/2016 |
24/05/1624 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR OLSI PAPA |
27/05/1527 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/01/117 January 2011 | PREVEXT FROM 31/03/2010 TO 31/05/2010 |
18/06/1018 June 2010 | DIRECTOR APPOINTED MR ARTAN HASALLIU |
18/06/1018 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLSI PAPA / 31/03/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | LOCATION OF DEBENTURE REGISTER |
07/07/097 July 2009 | LOCATION OF REGISTER OF MEMBERS |
07/07/097 July 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR KLODIAN GICA |
12/02/0912 February 2009 | DIRECTOR APPOINTED OLSI PAPA |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 29 WEST ROYD AVENUE SHIPLEY WEST YORKSHIRE BD18 2PD UNITED KINGDOM |
12/06/0812 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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