EVOLVE DOCUMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07329326 |
Category | Private Limited Company |
Incorporated | 28 Jul 2010 |
Age | 13 years, 10 months, 8 days |
Jurisdiction | England 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
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
Resolution
Date: 02 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Feb 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 24 Feb 2023
Action Date: 07 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-07
Capital : 102 GBP
Documents
Capital allotment shares
Date: 24 Feb 2023
Action Date: 07 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-07
Capital : 102 GBP
Documents
Capital allotment shares
Date: 24 Feb 2023
Action Date: 07 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-07
Capital : 102 GBP
Documents
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
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
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
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
Resolution
Date: 22 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 17 Jun 2022
Action Date: 31 May 2022
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2022-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 May 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 24 Aug 2015
Action Date: 28 Jul 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-07-28
Documents
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
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
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
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Shiers
Documents
Resolution
Date: 03 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Mar 2014
Category: Capital
Type: SH10
Documents
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
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
Capital allotment shares
Date: 06 Feb 2013
Action Date: 06 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-06
Capital : 100 GBP
Documents
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
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
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
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
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Maddox
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Bagnall
Documents
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
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
Some Companies
BERRY REDMOND GORDON AND PENNEY LLP
50 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | OC363115 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 2, ECKERSLEY MILL,WIGAN,WN3 5BD
Number: | 11002326 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 09343609 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BLENHEIM ROAD,NORTHOLT,UB5 4TR
Number: | 10067047 |
Status: | ACTIVE |
Category: | Private Limited Company |