EVOLVE SECURE SOLUTIONS GROUP LTD

2940 Trident Court Solihull Parkway 2940 Trident Court Solihull Parkway, Birmingham, B37 7YN, England
StatusACTIVE
Company No.08989062
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 28 days
JurisdictionEngland Wales

SUMMARY

EVOLVE SECURE SOLUTIONS GROUP LTD is an active private limited company with number 08989062. It was incorporated 10 years, 28 days ago, on 09 April 2014. The company address is 2940 Trident Court Solihull Parkway 2940 Trident Court Solihull Parkway, Birmingham, B37 7YN, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Second filing of director termination with name

Date: 07 Feb 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Matt Mccahill

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2024

Action Date: 28 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-28

Officer name: Mr Kevin Lewsi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Matt Mccahill

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Michele Brookes

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Arthur Watkins

Appointment date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-21

Officer name: Mr Kevin Lewsi

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089890620006

Charge creation date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Fisk

Termination date: 2023-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089890620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089890620005

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Old address: Lynton House Tavistock Square London WC1H 9BQ England

Change date: 2023-02-09

New address: 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-16

Charge number: 089890620005

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Matt Mccahill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Arthur Watkins

Termination date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Kevin Lewis

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ramzan

Termination date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Fisk

Appointment date: 2020-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Neil Kell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089890620002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089890620004

Charge creation date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ramzan

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Neil Marshall

Termination date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Marshall

Termination date: 2019-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Marshall

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michele Jane Brookes

Termination date: 2019-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-23

Officer name: Mr Andrew Neil Marshall

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089890620003

Charge creation date: 2017-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089890620002

Charge creation date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-22

Officer name: Miss Michele Jane Brookes

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-22

Officer name: Kevin Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joseph Vargo

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Richard Paul Gray

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristian Alexander Connor

Termination date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chapman

Termination date: 2016-02-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Dec 2015

Action Date: 09 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-09

Form type: AR01

Documents

View document PDF

Capital cancellation shares

Date: 12 Oct 2015

Action Date: 08 Aug 2014

Category: Capital

Type: SH06

Capital : 2,760,000 GBP

Date: 2014-08-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089890620001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: , the Forge Grange Court, Grange Road, Tongham, Farnham, Surrey, GU10 1DW

Change date: 2015-06-19

New address: Lynton House Tavistock Square London WC1H 9BQ

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089890620001

Charge creation date: 2015-03-30

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed betterment securities LIMITED\certificate issued on 10/02/15

Documents

View document PDF

Change of name notice

Date: 10 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Mark Joseph Vargo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Richard Paul Gray

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Kristian Alexander Connor

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Capital : 1,852,940 GBP

Date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

Change date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2014

Action Date: 30 May 2014

Category: Capital

Type: SH01

Date: 2014-05-30

Capital : 1,176,470 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Kell

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chapman

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY HR LIMITED

4 GREENBANK PARK,EDINBURGH,EH10 5SR

Number:SC559731
Status:ACTIVE
Category:Private Limited Company

ANTHONY & JANE CLEANING SERVICES LIMITED

145-147 HATFIELD ROAD,ST. ALBANS,AL1 4JY

Number:11965924
Status:ACTIVE
Category:Private Limited Company

EAST COAST ARCHIVES LIMITED

87-91 NEWLAND STREET,,CM8 1AD

Number:06096024
Status:ACTIVE
Category:Private Limited Company

JOSEREN LTD

48 ROSEBERY AVENUE,GLOUCESTER,GL1 5EJ

Number:11891514
Status:ACTIVE
Category:Private Limited Company

SOUTH ESSEX PROPERTIES LTD

4 LINFORD DRIVE,BASILDON,SS14 1RZ

Number:11363779
Status:ACTIVE
Category:Private Limited Company

STYLE ENGINEERING LIMITED

OFFICE 18 HEXAGON HOUSE,WITNEY,OX28 4BN

Number:09301763
Status:LIQUIDATION
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