EVOLVEIP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

19/05/2519 May 2025 Director's details changed for Mr Julio Ortega Molina on 2025-05-16

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/01/259 January 2025 Registered office address changed from C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2025-01-09

View Document

24/12/2424 December 2024 Registration of charge 067816930007, created on 2024-12-23

View Document

24/12/2424 December 2024 Registration of charge 067816930008, created on 2024-12-23

View Document

01/11/241 November 2024 Satisfaction of charge 067816930003 in full

View Document

01/11/241 November 2024 Satisfaction of charge 067816930004 in full

View Document

30/10/2430 October 2024 Registration of charge 067816930006, created on 2024-10-30

View Document

30/10/2430 October 2024 Registration of charge 067816930005, created on 2024-10-30

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Registration of charge 067816930004, created on 2024-07-18

View Document

19/07/2419 July 2024 Registration of charge 067816930003, created on 2024-07-18

View Document

21/06/2421 June 2024 Appointment of Julio Ortega Molina as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of David Rudge as a director on 2024-06-19

View Document

21/06/2421 June 2024 Registered office address changed from 6 Cefn Coed Nantgarw Cardiff CF15 7QQ Wales to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2024-06-21

View Document

20/06/2420 June 2024 Termination of appointment of Paul Harrison as a director on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-06-19

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF PSC STATEMENT ON 11/01/2019

View Document

11/01/1911 January 2019 CESSATION OF PAUL HARRISON AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITMAN / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY FARDONE / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 11/01/2019

View Document

11/01/1911 January 2019 CESSATION OF IAN JAMES WHITMAN AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MICHAEL I. EISNER

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED JEFFREY D. COURSEN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED GUY FARDONE

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON

View Document

15/06/1815 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 18/04/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITMAN / 12/07/2017

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES WHITMAN / 18/04/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 01/09/2017

View Document

27/04/1827 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 1307.30 23/03/18 TREASURY CAPITAL GBP 26.92

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067816930002

View Document

04/04/184 April 2018 RE CONFLICTS OF INTEREST 23/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 ADOPT ARTICLES 30/04/2017

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067816930002

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 RETURN OF PURCHASE OF OWN SHARES 13/01/16 TREASURY CAPITAL GBP 65.84

View Document

19/04/1619 April 2016 ADOPT ARTICLES 18/03/2016

View Document

19/04/1619 April 2016 RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 53.85

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 SECOND FILING FOR FORM SH01

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ADOPT ARTICLES 09/03/2015

View Document

13/04/1513 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 1346.22

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 DIRECTOR APPOINTED MR KEVIN HARRISON

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MR IAN JAMES WHITMAN

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP UNITED KINGDOM

View Document

25/10/1225 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 886.41

View Document

25/10/1225 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 1198.22

View Document

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN SIMS

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

25/03/1125 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 842.11

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 19/08/10 STATEMENT OF CAPITAL GBP 631.57

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR PAUL HARRISON

View Document

19/08/1019 August 2010 SUB DIVIDE SHARES 01/04/2010

View Document

19/08/1019 August 2010 29/06/10 STATEMENT OF CAPITAL GBP 631.57

View Document

19/08/1019 August 2010 SUB-DIVISION 01/04/10

View Document

19/04/1019 April 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN IVAN SIMS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SMITH / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IVAN SIMS / 22/01/2010

View Document

02/12/092 December 2009 ADOPT ARTICLES 06/11/2009

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

06/10/096 October 2009 31/03/09 STATEMENT OF CAPITAL GBP 600

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN IVAN SIMS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED PAUL STEPHEN SMITH

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THE BUSINESS UNIT THE GROVE VERWOOD DORSET BH31 6EZ ENGLAND

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ADEY

View Document

31/12/0831 December 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