EVOLUTION ENVIRONMENTAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Registered office address changed to PO Box 4385, 11835321 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 14/04/2414 April 2024 | Certificate of change of name |
| 11/04/2411 April 2024 | Registered office address changed from PO Box 11835321 Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to 11835321, 2 Cross Lane Braunston Daventry NN11 7HH on 2024-04-11 |
| 07/03/247 March 2024 | Cessation of David Andrew Griffiths as a person with significant control on 2024-02-01 |
| 28/02/2428 February 2024 | Notification of Matthew John Parry as a person with significant control on 2024-02-24 |
| 28/02/2428 February 2024 | Appointment of Mr Matt John Parry as a director on 2024-02-24 |
| 26/02/2426 February 2024 | Termination of appointment of David Andrew Griffiths as a director on 2024-02-26 |
| 21/02/2421 February 2024 | Registered office address changed from St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL Wales to PO Box 11835321 Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 2024-02-21 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 31/05/2331 May 2023 | Amended total exemption full accounts made up to 2021-02-28 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-02-28 |
| 18/05/2318 May 2023 | Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales to St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL on 2023-05-18 |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2021-02-28 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/01/2320 January 2023 | Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to The Coach House 25 Rhosddu Road Wrexham LL11 1EB on 2023-01-20 |
| 17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
| 17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Micro company accounts made up to 2020-02-28 |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
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