EVOLUTIONARY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Joseph Karl Landau on 2025-05-28

View Document

05/02/255 February 2025 Administrative restoration application

View Document

05/02/255 February 2025 Micro company accounts made up to 2023-12-31

View Document

05/02/255 February 2025 Registered office address changed from PO Box 4385 06953407: Companies House Default Address Cardiff CF14 8LH to 1 Mann Island (Third Floor) 1 Mann Island Liverpool Merseyside L3 1BP on 2025-02-05

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2420 July 2024 Secretary's details changed for Ms Galina Panova on 2024-07-18

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Register inspection address has been changed to 112 Morden Road London SW19 3BP

View Document

28/03/2428 March 2024 Director's details changed for Mr Joseph Karl Landau on 2024-03-28

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/07/2025 July 2020 SECRETARY APPOINTED MS GALINA PANOVA

View Document

25/07/2025 July 2020 Registered office address changed from , PO Box 3542, Chynoweth House Chynoweth House, Unit 3542, Truro, TR4 8UN, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-25

View Document

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM PO BOX 3542 CHYNOWETH HOUSE CHYNOWETH HOUSE UNIT 3542 TRURO TR4 8UN ENGLAND

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 Registered office address changed from , PO Box Unit 4289, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH to PO Box 4385 Cardiff CF14 8LH on 2017-08-31

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM PO BOX UNIT 4289 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LANDAU

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LANDAU

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JOSEPH KARL LANDAU

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR JOSEPH KARL LANDAU

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR YEVGENIY PANOV

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR JOSEPH KARL LANDAU

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY YEVGENIY PANOV

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR YEVGENIY PANOV / 20/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/07/1314 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 6 CHAMPION HOUSE 209 CHARLTON ROAD GREENWICH LONDON SE7 7FD UNITED KINGDOM

View Document

07/11/127 November 2012 Registered office address changed from , 6 Champion House, 209 Charlton Road, Greenwich, London, SE7 7FD, United Kingdom on 2012-11-07

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1228 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

28/07/1228 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YEVGENIY PANOV / 15/07/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Registered office address changed from , 6 Charlton Road, London, SE7 7FD, England on 2011-09-08

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 6 CHARLTON ROAD LONDON SE7 7FD ENGLAND

View Document

03/09/113 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM FLAT 55 BYWATER HOUSE HARLINGER STREET LONDON SE18 5SP ENGLAND

View Document

02/09/112 September 2011 Registered office address changed from , Flat 55 Bywater House, Harlinger Street, London, SE18 5SP, England on 2011-09-02

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM FLAT 5 BYWATER HOUSE HARLINGER STREET LONDON SE18 5SP UNITED KINGDOM

View Document

26/04/1126 April 2011 Registered office address changed from , Flat 5 Bywater House, Harlinger Street, London, SE18 5SP, United Kingdom on 2011-04-26

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O YEVGENIY PANOV 99 TIERNEY ROAD LONDON SW2 4QH UNITED KINGDOM

View Document

29/03/1129 March 2011 Registered office address changed from , C/O Yevgeniy Panov, 99 Tierney Road, London, SW2 4QH, United Kingdom on 2011-03-29

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YEVGENIY PANOV / 15/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR YEVGENIY PANOV / 15/05/2010

View Document

19/05/1019 May 2010 Registered office address changed from , 48a Byegrove Road, London, SW19 2AY, England on 2010-05-19

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 48A BYEGROVE ROAD LONDON SW19 2AY ENGLAND

View Document

12/10/0912 October 2009 Registered office address changed from , 10 Burnaby Court, 1 Scott Lidgett Crescent, London, SE16 4PU, United Kingdom on 2009-10-12

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 10 BURNABY COURT 1 SCOTT LIDGETT CRESCENT LONDON SE16 4PU UNITED KINGDOM

View Document

06/07/096 July 2009 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