E-VOLVE OPERATIONAL LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mrs Elizabeth Alice Astin on 2024-10-12

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

15/10/2415 October 2024 Appointment of Dr Johannes Rosenthal as a director on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Registration of charge 031593670009, created on 2024-02-26

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-02-28

View Document

20/11/2320 November 2023 Termination of appointment of Peter Anthony Hindle-Marsh as a director on 2023-09-01

View Document

04/08/234 August 2023 Appointment of Mr Samuel Harry Bramma as a director on 2023-08-01

View Document

04/08/234 August 2023 Appointment of Mrs Elizabeth Alice Astin as a director on 2023-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2021-02-28

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 101A ST PETERS STREET DERBY DERBYSHIRE DE1 2AB

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE FRIXOU

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR KEVIN GEORGE WEDGWOOD LITTING

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN FRIXOU

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DIMITRIOUS FRIXOU / 01/08/2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANTONINA FRIXOU / 01/08/2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DIMITRIOUS FRIXOU / 01/08/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED APOLLO GROUP UK LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 17 SAINT JAMES STREET DERBY DERBYSHIRE DE1 1RF

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE FRIXOU / 12/02/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/02/0928 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED APOLLO RECRUITMENT (DERBY) LIMIT ED CERTIFICATE ISSUED ON 23/01/06

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 2ND FLOOR, PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 3 ORIEL COURT ASHFIELD ROAD SALE CHESHIRE M33 7DF

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED MODERN RESOURCES LIMITED CERTIFICATE ISSUED ON 16/05/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information