EVOLUTION TECHNICAL SERVICES (GROUP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates |
21/12/2421 December 2024 | Group of companies' accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Second filing of Confirmation Statement dated 2024-02-15 |
28/11/2428 November 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Group of companies' accounts made up to 2023-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
05/05/235 May 2023 | Notification of a person with significant control statement |
24/04/2324 April 2023 | Cessation of Richard Mark O'grady as a person with significant control on 2023-04-01 |
24/04/2324 April 2023 | Cessation of John Dominic Lumb as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Registration of charge 075300890002, created on 2021-06-24 |
23/06/2123 June 2021 | Registration of charge 075300890001, created on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
04/04/174 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/174 April 2017 | COMPANY NAME CHANGED STROMA EVOLUTION LIMITED CERTIFICATE ISSUED ON 04/04/17 |
01/04/171 April 2017 | REGISTERED OFFICE CHANGED ON 01/04/2017 FROM UNIT 4 PIONEER BUSINESS PARK PIONEER WAY CASTLEFORD WF10 5QU |
29/03/1729 March 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/01/1722 January 2017 | SOLVENCY STATEMENT DATED 06/01/17 |
22/01/1722 January 2017 | REDUCE ISSUED CAPITAL 06/01/2017 |
22/01/1722 January 2017 | 22/01/17 STATEMENT OF CAPITAL GBP 490000 |
22/01/1722 January 2017 | STATEMENT BY DIRECTORS |
09/01/179 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR MATTHEW JOHN CARVER |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MIKE COONEY |
29/03/1629 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
09/12/159 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
27/05/1527 May 2015 | AUDITOR'S RESIGNATION |
23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
29/12/1429 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS |
17/03/1417 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
17/12/1317 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
17/08/1217 August 2012 | 09/12/11 STATEMENT OF CAPITAL GBP 500000 |
17/08/1217 August 2012 | 24/03/11 STATEMENT OF CAPITAL GBP 500000 |
15/05/1215 May 2012 | DIRECTOR APPOINTED MR MIKE COONEY |
20/02/1220 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | 24/03/11 STATEMENT OF CAPITAL GBP 2000000 |
23/05/1123 May 2011 | PREVSHO FROM 28/02/2012 TO 31/03/2011 |
14/04/1114 April 2011 | DIRECTOR APPOINTED MR JOHN HIGGINS |
14/04/1114 April 2011 | DIRECTOR APPOINTED MR STEVEN TURNER |
14/04/1114 April 2011 | DIRECTOR APPOINTED RICHARD MARK O'GRADY |
30/03/1130 March 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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