EVOLVE DOCUMENT SOLUTIONS LIMITED

Units 44 & 45 Momentum Business Park Dollywaggon Way Units 44 & 45 Momentum Business Park Dollywaggon Way, Preston, PR5 6EW, Lancashire, England
StatusACTIVE
Company No.07329326
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

EVOLVE DOCUMENT SOLUTIONS LIMITED is an active private limited company with number 07329326. It was incorporated 13 years, 10 months, 8 days ago, on 28 July 2010. The company address is Units 44 & 45 Momentum Business Park Dollywaggon Way Units 44 & 45 Momentum Business Park Dollywaggon Way, Preston, PR5 6EW, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-07

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-07

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-07

Capital : 102 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-07

Psc name: Joanne Maddox

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-07

Officer name: Mrs Joanne Maddox

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH06

Capital : 60 GBP

Date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Shiers

Cessation date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: John Shiers

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: Oak House 317 Golden Hill Lane Leyland Preston PR25 2YR

New address: Units 44 & 45 Momentum Business Park Dollywaggon Way Bamber Bridge Preston Lancashire PR5 6EW

Change date: 2019-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Maddox

Change date: 2016-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2015

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Shiers

Documents

View document PDF

Resolution

Date: 03 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP

Change date: 2012-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Maddox

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Bagnall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolve document management systems LIMITED\certificate issued on 14/09/11

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY REDMOND GORDON AND PENNEY LLP

50 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF

Number:OC363115
Status:ACTIVE
Category:Limited Liability Partnership

GDP(NW) LIMITED

UNIT 2, ECKERSLEY MILL,WIGAN,WN3 5BD

Number:11002326
Status:ACTIVE
Category:Private Limited Company

HOLME LANE HAULAGE LIMITED

SPA FIELDS INDUSTRIAL ESTATE,HUDDERSFIELD,HD7 5BB

Number:02203653
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL POWER PRESSES LIMITED

PEARTREE LODGE GRAZEBROOK INDUSTRIAL PARK,DUDLEY,DY2 0XW

Number:03901974
Status:ACTIVE
Category:Private Limited Company

INTROS.AT LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:09343609
Status:ACTIVE
Category:Private Limited Company

KEETEC LOGISTIC LIMITED

63 BLENHEIM ROAD,NORTHOLT,UB5 4TR

Number:10067047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source