EVOLVING SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-10-28 with no updates

View Document

18/04/2418 April 2024 Registration of charge 052727510007, created on 2024-04-17

View Document

13/11/2313 November 2023 Register inspection address has been changed from 91 Wimpole Street the Office Group 4th Floor London W1G 0EF England to 2 City Approach 4th Floor Albert Street Eccles Manchester M30 0BL

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

27/03/2327 March 2023 Registration of charge 052727510006, created on 2023-03-24

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

01/02/221 February 2022 Appointment of Mr Eric Hatton as a director on 2022-01-31

View Document

13/01/2213 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Cessation of Evolving Systems, Inc. as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Notification of Eti-Net Inc. as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from The Office Group 4th Floor, 91 Wimpole Street London W1G 0EF England to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Matthew Stecker as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Karl Gilbank as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Dan Charron as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Jonathan Dionne as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

12/01/2212 January 2022 Termination of appointment of Mark Paul Szynkowski as a director on 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/09/2128 September 2021 Satisfaction of charge 052727510004 in full

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE OFFICE GROUP 4TH FLOOR 91 WIMPOLE STREET LONDON W1G 0EF ENGLAND

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 91 WIMPOLE STREET THE OFFICE GROUP, 4TH FLOOR LONDON W1G 0EF ENGLAND

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE OFFICE GROUP 4TH FLOOR, 91 WIMPOLE STREET THE OFFICE GROUP 4TH FLOOR 91 WIMPOLE STREET LONDON W1G 0EF ENGLAND

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 91 WIMPOLE STREET THE OFFICE GROUP 91 WIMPOLE STREET, 4TH FLOOR LONDON W1G 0EF ENGLAND

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MATTHEW STECKER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS THEKKETHALA

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 04/07/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SZYNKOWSKI / 11/06/2018

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MARK PAUL SZYNKOWSKI

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HOARAU

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JULIE HOARAU

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED JULIE GOSAL HOARAU

View Document

28/09/1728 September 2017 SECRETARY APPOINTED JULIE GOSAL HOARAU

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DINKEL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DINKEL

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052727510004

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORHEAD

View Document

08/06/178 June 2017 DIRECTOR APPOINTED RICHARD ARMOND DINKEL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL MOORHEAD

View Document

07/06/177 June 2017 SECRETARY APPOINTED RICHARD ARMOND DINKEL

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2-6 HONDURAS STREET SUITE B LONDON EC1Y 0TH

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR THADDEUS DUPPER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR. THOMAS THEKKETHALA

View Document

04/12/154 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

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

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 6-8 HONDURAS STREET SUITE B LONDON EC1Y 0TH UNITED KINGDOM

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 ANGEL SQUARE TORRENS STREET LONDON EC1V 1PL

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL J MOORHEAD / 05/03/2015

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN MOORHEAD / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS DUPPER / 05/03/2015

View Document

07/11/147 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/11/1323 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN ERVINE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN ERVINE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR DANIEL J MOORHEAD

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR DANIEL JOHN MOORHEAD

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN ERVINE

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN ERVINE

View Document

14/11/1114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MR BRIAN R ERVINE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY ANITA MOSELEY

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS DUPPER / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN R. ERVINE / 04/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

23/11/0423 November 2004 S80A AUTH TO ALLOT SEC 01/11/04

View Document

28/10/0428 October 2004 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