EVOLVING SYSTEMS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/09/2419 September 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/04/2418 April 2024 Registration of charge 023258540010, created on 2024-04-17

View Document

04/08/234 August 2023 Full accounts made up to 2022-03-31

View Document

02/08/232 August 2023 Register inspection address has been changed from The Office Group 4th Floor 91 Wimpole Street London W1G 0EF England to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

27/03/2327 March 2023 Registration of charge 023258540009, created on 2023-03-24

View Document

01/02/221 February 2022 Appointment of Mr Eric Hatton as a director on 2022-01-31

View Document

13/01/2213 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Appointment of Mr Karl Gilbank as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Jonathan Dionne as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Matthew Stecker as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a director on 2021-12-31

View Document

12/01/2212 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Registered office address changed from The Office Group 4th Floor 91 Wimpole Street London W1G 0EF England to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Dan Charron as a director on 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Satisfaction of charge 3 in full

View Document

24/09/2124 September 2021 Satisfaction of charge 023258540007 in full

View Document

24/09/2124 September 2021 Satisfaction of charge 023258540006 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / EVOLVING SYSTEMS HOLDINGS LIMITED / 20/05/2019

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023258540007

View Document

15/07/1915 July 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

14/07/1914 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 91 WIMPOLE STREET THE OFFICE GROUP, 4TH FLOOR LONDON W1G 0EF ENGLAND

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MATTHEW STECKER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS THEKKETHALA

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 11/06/2018

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JULIE HOARAU

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HOARAU

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DINKEL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DINKEL

View Document

28/09/1728 September 2017 SECRETARY APPOINTED JULIE GOSAL HOARAU

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED JULIE GOSAL HOARAU

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023258540006

View Document

10/07/1710 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

10/07/1710 July 2017 SAIL ADDRESS CREATED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORHEAD

View Document

08/06/178 June 2017 DIRECTOR APPOINTED RICHARD ARMOND DINKEL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL MOORHEAD

View Document

07/06/177 June 2017 SECRETARY APPOINTED RICHARD ARMOND DINKEL

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2-6 HONDURAS STREET SUITE B LONDON EC1Y 0TH

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR THADDEUS DUPPER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR. THOMAS THEKKETHALA

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 6-8 HONDURAS STREET SUITE B LONDON EC1Y 0TH ENGLAND

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM ONE ANGEL SQUARE TORRENS STREET LONDON EC1V 1PL

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL J MOORHEAD / 05/03/2015

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN MOORHEAD / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS DUPPER / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS DUPPER / 05/03/2015

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR DANIEL JOHN MOORHEAD

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR DANIEL J MOORHEAD

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN ERVINE

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ERVINE

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR BRIAN R ERVINE

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY ANITA MOSELEY

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/087 March 2008 ALTER ARTICLES 21/02/2008

View Document

07/03/087 March 2008 ARTICLES OF ASSOCIATION

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/07/05; CHANGE OF MEMBERS

View Document

02/07/052 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED TERTIO TELECOMS LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED TERTIO LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/00; NO CHANGE OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; NO CHANGE OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

25/05/9925 May 1999 NC INC ALREADY ADJUSTED 06/05/99

View Document

13/05/9913 May 1999 ADOPT MEM AND ARTS 06/05/99

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JN

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/968 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 S-DIV 31/07/96

View Document

19/09/9519 September 1995 S-DIV 05/09/95

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 £ NC 110000/200000 28/09/94

View Document

01/12/941 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/94

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: PEMBERTON HOUSE 4-6 EAST HARDING STREET LONDON EC4A 3BD

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/935 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/93

View Document

05/05/935 May 1993 ALTER MEM AND ARTS 20/04/93

View Document

05/05/935 May 1993 Memorandum and Articles of Association

View Document

05/05/935 May 1993 Memorandum and Articles of Association

View Document

05/05/935 May 1993 £ NC 60000/110000 20/04/93

View Document

18/09/9218 September 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 RE:SHARES 11/10/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NC INC ALREADY ADJUSTED 10/01/90

View Document

31/01/9031 January 1990 £ NC 50000/60000 10/01/90

View Document

31/01/9031 January 1990 ALTER MEM AND ARTS 10/01/90

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/891 February 1989 £ NC 1000/50000

View Document

01/02/891 February 1989 NC INC ALREADY ADJUSTED 16/12/88

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/899 January 1989 COMPANY NAME CHANGED PLANLOW LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

06/01/896 January 1989 ALTER MEM AND ARTS 131288

View Document

07/12/887 December 1988 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