EVOLVE SECURITY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Notification of Ricky Jeffrey Gibbs as a person with significant control on 2023-05-25

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

29/05/2429 May 2024 Change of details for Carol Gibbs as a person with significant control on 2023-05-25

View Document

23/05/2423 May 2024 Change of details for Carol Gibbs as a person with significant control on 2023-06-01

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

15/12/2215 December 2022 Satisfaction of charge 085032860001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Director's details changed for Miss Charley Coe on 2021-03-07

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MISS CHARLEY COE

View Document

03/12/183 December 2018 PREVEXT FROM 26/03/2018 TO 30/06/2018

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL GIBBS

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF SHANE MARTIN BARRY AS A PSC

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/16

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

20/12/1620 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/06/167 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

18/03/1618 March 2016 PREVSHO FROM 29/03/2015 TO 27/03/2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 29/03/2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085032860001

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARRAN COGHLAN

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

02/05/142 May 2014 27/03/14 STATEMENT OF CAPITAL GBP 200

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED ARRAN CHARLTON COGHLAN

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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