EVOLUTION ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
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

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2414 April 2024 Certificate of change of name

View Document

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

View Document

07/03/247 March 2024 Cessation of David Andrew Griffiths as a person with significant control on 2024-02-01

View Document

28/02/2428 February 2024 Notification of Matthew John Parry as a person with significant control on 2024-02-24

View Document

28/02/2428 February 2024 Appointment of Mr Matt John Parry as a director on 2024-02-24

View Document

26/02/2426 February 2024 Termination of appointment of David Andrew Griffiths as a director on 2024-02-26

View Document

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

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Amended total exemption full accounts made up to 2021-02-28

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2021-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

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

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-02-28

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts


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