EVOLVE SOLUTIONS GROUP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-02-21

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Previous accounting period extended from 2023-08-30 to 2024-02-28

View Document

14/03/2414 March 2024 Appointment of Mrs Marriam Bibi as a director on 2024-03-01

View Document

14/03/2414 March 2024 Cessation of Artan Hasalliu as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Notification of Marriam Bibi as a person with significant control on 2024-03-01

View Document

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

View Document

09/03/249 March 2024 Termination of appointment of Artan Hasalliu as a director on 2024-03-01

View Document

01/03/241 March 2024 Notification of Artan Hasalliu as a person with significant control on 2024-01-26

View Document

01/03/241 March 2024 Termination of appointment of Inderjit Singh as a director on 2024-01-26

View Document

01/03/241 March 2024 Appointment of Mr Artan Hasalliu as a director on 2024-01-26

View Document

01/03/241 March 2024 Cessation of Inderjit Singh as a person with significant control on 2024-01-26

View Document

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

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

16/02/2416 February 2024 Appointment of Mr Inderjit Singh as a director on 2024-01-26

View Document

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

View Document

09/02/249 February 2024 Cessation of Artan Hasaliu as a person with significant control on 2024-01-26

View Document

09/02/249 February 2024 Termination of appointment of Artan Hasalliu as a director on 2024-01-26

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

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

View Document

09/02/249 February 2024 Notification of Inderjit Singh as a person with significant control on 2024-01-26

View Document

09/02/249 February 2024 Termination of appointment of Artan Hasalliu as a secretary on 2024-01-26

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-30

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 63 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1HX

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

24/05/1624 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR OLSI PAPA

View Document

27/05/1527 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR ARTAN HASALLIU

View Document

18/06/1018 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLSI PAPA / 31/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR KLODIAN GICA

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED OLSI PAPA

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 29 WEST ROYD AVENUE SHIPLEY WEST YORKSHIRE BD18 2PD UNITED KINGDOM

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 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