4G VOICE AND DATA LIMITED

Evolveodm, 1 Smithy Court Evolveodm, 1 Smithy Court, Wigan, WN3 6PS, England
StatusACTIVE
Company No.08217755
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

4G VOICE AND DATA LIMITED is an active private limited company with number 08217755. It was incorporated 11 years, 8 months, 21 days ago, on 17 September 2012. The company address is Evolveodm, 1 Smithy Court Evolveodm, 1 Smithy Court, Wigan, WN3 6PS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-15

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2023

Action Date: 15 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-15

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: 32 Eyre Street Sheffield S1 4QZ England

New address: Evolveodm, 1 Smithy Court Smithy Brook Road Wigan WN3 6PS

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Cole

Appointment date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Jonathan Henry Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-05

Psc name: Evolve B G Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan James Stephenson-Brown

Cessation date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Stephenson-Brown

Cessation date: 2022-12-05

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan James Stephenson-Brown

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 32 Eyre Street Sheffield S1 4QZ

Old address: Suite 8, Penistone 1 Regent Court St. Marys Street, Penistone South Yorkshire S36 6DT England

Change date: 2022-07-04

Documents

View document PDF

Confirmation statement

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Original description: 15/02/22 Statement of Capital gbp 4.00

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Onecore Group Limited

Cessation date: 2022-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Stephenson-Brown

Notification date: 2022-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan James Stephenson-Brown

Notification date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brown

Appointment date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: Suite 8, Penistone 1 Regent Court St. Marys Street, Penistone South Yorkshire S36 6DT

Change date: 2018-02-13

Old address: 52-56 Lower Oxford Street Castleford West Yorkshire WF10 4AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

New address: 52-56 Lower Oxford Street Castleford West Yorkshire WF10 4AF

Old address: Suite 8 Penistone 1 Regent Court, St Mary's Street Penistone South Yorkshire S36 6DT England

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Stephen Parker

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Manson

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Kristoffer Timothy Parker

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Stephenson-Brown

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stephenson-Brown

Appointment date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-04

Psc name: Onecore Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-01

Psc name: Parker Group Northern Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Suite 8 Penistone 1 Regent Court, St Mary's Street Penistone South Yorkshire S36 6DT

Change date: 2017-10-11

Old address: C/O Northern Accountants Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristoffer Timothy Parker

Change date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 22 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Stephen Parker

Change date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Manson

Change date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: 20 Elder Mews Off Baptist Lane Ossett West Yorkshire WF5 0GQ

Change date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Parker

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Vaudin

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Manson

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kris Parker

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Sykes

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTERPRISE 2010 LTD

118 MANATON CLOSE,LONDON,SE15 3PP

Number:07191924
Status:ACTIVE
Category:Private Limited Company

HOPKINS MOTORSPORT LIMITED

128 STOKE LANE,BRISTOL,BS9 3RJ

Number:04071293
Status:ACTIVE
Category:Private Limited Company

KINGS REAL ESTATES LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:10657199
Status:ACTIVE
Category:Private Limited Company

ROBINSON & LAWLOR LIMITED

HOPE HOUSE LOMESHAYE ROAD,LANCASHIRE,BB9 7AP

Number:02300663
Status:ACTIVE
Category:Private Limited Company

SILVER ASSETS MANAGEMENT EEIG

29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW

Number:GE000285
Status:ACTIVE
Category:Other company type

THE QUOTE DOCTOR LTD

12 CLOVER WAY,BRIDGWATER,TA5 2EY

Number:07421675
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