2E-VOLVE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
16/01/2516 January 2025 | Termination of appointment of Stuart William Winter as a director on 2025-01-16 |
06/01/256 January 2025 | Termination of appointment of Jack Ryan Lemmon as a director on 2024-12-24 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Registered office address changed from Office 2 Step Commercial Centre Stirling Enterprise Park Stirling Stirling FK7 7RP Scotland to Office 3 Step Commercial Centre Stirling Enterprise Park Stirling Stirling FK7 7RP on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW to Office 2 Step Commercial Centre Stirling Enterprise Park Stirling Stirling FK7 7RP on 2024-06-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
28/07/2328 July 2023 | Amended total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | ARTICLES OF ASSOCIATION |
25/01/2125 January 2021 | ALTER ARTICLES 02/12/2020 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
08/12/208 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTEES OF 2E-VOLVE EMPLOYEE BENEFIT TRUST |
03/12/203 December 2020 | DIRECTOR APPOINTED MR JACK RYAN LEMMON |
03/12/203 December 2020 | DIRECTOR APPOINTED MR STUART WILLIAM WINTER |
06/05/206 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/01/2027 January 2020 | CESSATION OF EDWARD REYNOLDS AS A PSC |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN LEMMON / 14/01/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REYNOLDS / 14/01/2010 |
17/02/1017 February 2010 | Annual return made up to 14 January 2009 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | PARTIC OF MORT/CHARGE ***** |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 2A CUNNINGHAM ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7SW |
10/04/0710 April 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/02/0716 February 2007 | NC INC ALREADY ADJUSTED 09/02/07 |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
04/01/074 January 2007 | PARTIC OF MORT/CHARGE ***** |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
18/12/0618 December 2006 | SECRETARY RESIGNED |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
20/10/0620 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
22/04/0422 April 2004 | SECRETARY RESIGNED |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
12/03/0412 March 2004 | S366A DISP HOLDING AGM 14/01/04 |
12/03/0412 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | 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