EVOLUTION (ELECTRONIC SECURITY SYSTEMS) LTD.

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Derrel James Gordon Beasley on 2025-06-12

View Document

25/04/2525 April 2025 Registered office address changed from Globe House Third Avenue Globe Park Marlow Bucks SL7 1YL England to Globe House Third Avenue Globe Park Marlow Bucks SL7 1EY on 2025-04-25

View Document

28/03/2528 March 2025 Registered office address changed from Stag Place Wooburn Town Wooburn Green Buckinghamshire HP10 0TT to Globe House Third Avenue Globe Park Marlow Bucks SL7 1YL on 2025-03-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

17/10/2417 October 2024 Accounts for a medium company made up to 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Neil David Harris on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Derrel James Gordon Beasley on 2024-01-31

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Termination of appointment of John Baillie as a director on 2023-05-17

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of John Baillie as a director on 2022-05-11

View Document

17/05/2217 May 2022 Appointment of Jake Michael Rackham as a director on 2022-05-11

View Document

17/05/2217 May 2022 Appointment of Keir Evan Jones as a director on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

03/05/223 May 2022 Registration of charge 031540400008, created on 2022-04-25

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Satisfaction of charge 5 in full

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DERREL JAMES GORDON BEASLEY

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRTLAND

View Document

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR JOHN PHILIP KIRTLAND

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 1 LANCASTER COURT, CORONATION ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TD

View Document

14/03/1214 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR NEIL DAVID HARRIS

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WUST / 30/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LAMBERT / 30/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAMBERT / 30/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LAMBERT / 30/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE WUST / 30/01/2010

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 1 LANCASTER COURT CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TD

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: TUDOR HOUSE 651 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EZ

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/048 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DN

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 � NC 100/50000 12/07/96

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 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


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