EVIAN CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Registered office address changed to PO Box 4385, 11715719 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-09

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

17/10/2417 October 2024 Director's details changed for Mr Dermot O'halloran on 2024-09-26

View Document

16/10/2416 October 2024 Change of details for Mr Dermot O'halloran as a person with significant control on 2024-09-26

View Document

16/10/2416 October 2024 Registered office address changed from 20 Brentwood Court Lowther Road Prestwich Manchester M25 9PX England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-10-16

View Document

15/10/2415 October 2024 Termination of appointment of Alexandru Curiliuc as a director on 2024-09-26

View Document

15/10/2415 October 2024 Appointment of Mr Dermot O'halloran as a director on 2024-09-26

View Document

15/10/2415 October 2024 Notification of Dermot O'halloran as a person with significant control on 2024-09-26

View Document

15/10/2415 October 2024 Cessation of Vitalii Dmitrievich Dede as a person with significant control on 2024-09-26

View Document

15/10/2415 October 2024 Cessation of Alexandru Curiliuc as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Withdrawal of the directors' register information from the public register

View Document

25/09/2425 September 2024 Persons' with significant control register information at 2024-09-25 on withdrawal from the public register

View Document

25/09/2425 September 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

25/09/2425 September 2024 Directors' register information at 2024-09-25 on withdrawal from the public register

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

22/03/2422 March 2024 Change of details for Alexandru Curiliuc as a person with significant control on 2024-03-01

View Document

22/03/2422 March 2024 Director's details changed for Mr Alexandru Curiliuc on 2024-03-01

View Document

20/03/2420 March 2024 Registered office address changed from 342 Chester Road Manchester M16 9EZ England to 20 Brentwood Court Lowther Road Prestwich Manchester M25 9PX on 2024-03-20

View Document

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

View Accounts

08/08/238 August 2023 Registered office address changed from 4a Honford Road Manchester M22 9PB United Kingdom to 342 Chester Road Manchester M16 9EZ on 2023-08-08

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 CESSATION OF IVAN HOMICI AS A PSC

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN HOMICI

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR VITALII DEDE

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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