ENVOLUTION (PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from 24 Ackhurst Lodge Drive Chorley Lancashire PR7 1ED England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-02-12

View Document

12/02/2512 February 2025 Statement of affairs

View Document

12/02/2512 February 2025 Resolutions

View Document

05/02/255 February 2025 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 14 BRACKEN CLOSE CHORLEY LANCASHIRE PR6 0EJ UNITED KINGDOM

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORRIS / 24/01/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NORRIS / 24/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED SEPCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED ENVOLUTION(PROJECT MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NORRIS / 15/12/2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 9 ORRELL ROAD WIGAN LANCASHIRE WN5 8EY

View Document

22/06/1522 June 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORRIS / 02/10/2014

View Document

07/05/157 May 2015 30/09/14 STATEMENT OF CAPITAL GBP 95.05

View Document

07/05/157 May 2015 30/09/14 STATEMENT OF CAPITAL GBP 95.05

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MR DAVID MICHAEL NORRIS

View Document

11/06/1311 June 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY LORRAINE NORRIS

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE NORRIS / 11/12/2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORRIS / 11/12/2008

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 31 BOLTON ROAD ASPULL WIGAN LANCASHIRE WN2 1QT

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 2 FERRY ROAD OFFICE PARK, FERRY ROAD, RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

02/03/062 March 2006 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