EVOLUTION TECHNICAL SERVICES (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Second filing of Confirmation Statement dated 2024-02-15

View Document

28/11/2428 November 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

05/05/235 May 2023 Notification of a person with significant control statement

View Document

24/04/2324 April 2023 Cessation of Richard Mark O'grady as a person with significant control on 2023-04-01

View Document

24/04/2324 April 2023 Cessation of John Dominic Lumb as a person with significant control on 2023-04-01

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registration of charge 075300890002, created on 2021-06-24

View Document

23/06/2123 June 2021 Registration of charge 075300890001, created on 2021-06-21

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

04/04/174 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/174 April 2017 COMPANY NAME CHANGED STROMA EVOLUTION LIMITED
CERTIFICATE ISSUED ON 04/04/17

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM
UNIT 4 PIONEER BUSINESS PARK
PIONEER WAY
CASTLEFORD
WF10 5QU

View Document

29/03/1729 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/1722 January 2017 SOLVENCY STATEMENT DATED 06/01/17

View Document

22/01/1722 January 2017 REDUCE ISSUED CAPITAL 06/01/2017

View Document

22/01/1722 January 2017 22/01/17 STATEMENT OF CAPITAL GBP 490000

View Document

22/01/1722 January 2017 STATEMENT BY DIRECTORS

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR MATTHEW JOHN CARVER

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE COONEY

View Document

29/03/1629 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 AUDITOR'S RESIGNATION

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Document

17/08/1217 August 2012 09/12/11 STATEMENT OF CAPITAL GBP 500000

View Document

17/08/1217 August 2012 24/03/11 STATEMENT OF CAPITAL GBP 500000

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR MIKE COONEY

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 24/03/11 STATEMENT OF CAPITAL GBP 2000000

View Document

23/05/1123 May 2011 PREVSHO FROM 28/02/2012 TO 31/03/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR JOHN HIGGINS

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR STEVEN TURNER

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED RICHARD MARK O'GRADY

View Document

30/03/1130 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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