EVOSPEED LIMITED
Status | ACTIVE |
Company No. | 10378404 |
Category | Private Limited Company |
Incorporated | 16 Sep 2016 |
Age | 7 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EVOSPEED LIMITED is an active private limited company with number 10378404. It was incorporated 7 years, 8 months, 18 days ago, on 16 September 2016. The company address is The Old Police Station The Old Police Station, Maldon, CM9 5AL, Essex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Address
Type: AD01
Old address: Media House, 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England
Change date: 2024-03-21
New address: The Old Police Station West Square Maldon Essex CM9 5AL
Documents
Mortgage satisfy charge full
Date: 05 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103784040002
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-31
Charge number: 103784040003
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: Media House, 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE
Old address: Lgj House, Unit 5, Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-27
Charge number: 103784040002
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-16
Psc name: Mr Michael Everett
Documents
Notification of a person with significant control
Date: 25 Jun 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Linda Patricia Everett
Documents
Capital allotment shares
Date: 25 Jun 2021
Action Date: 16 Sep 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-09-16
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Michelle Everett
Documents
Mortgage satisfy charge full
Date: 02 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103784040001
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Everett
Change date: 2020-08-01
Documents
Change person secretary company with change date
Date: 24 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-01
Officer name: Mr Michael Everett
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Michael Everett
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-06
Psc name: Mr Michael Everett
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Old address: Esplanade House Esplanade Mayland Chelmsford CM3 6AW England
Change date: 2020-01-06
New address: Lgj House, Unit 5, Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
Old address: Little Canneys Stow Road, Purleigh Chelmsford CM3 6RS England
New address: Esplanade House Esplanade Mayland Chelmsford CM3 6AW
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Everett
Termination date: 2019-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103784040001
Charge creation date: 2018-11-02
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michelle Everett
Appointment date: 2017-10-16
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Some Companies
UNITS 7-9 MEAD COURT,THORNBURY,BS35 3UW
Number: | 09051173 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER LAWRENCE DESIGNS LIMITED
UNIT 14 LOTMEAD BUSINESS VILLAGE,SWINDON,SN4 0UY
Number: | 11278422 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 11808483 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHITCLIFFE GROVE,RIPON,HG42 2JW
Number: | 11798738 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 - 7 CRANWOOD STREET,LONDON,EC1V 9EE
Number: | 07347465 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 COURTHILL HOUSE,WILMSLOW,SK9 5AJ
Number: | 10400311 |
Status: | ACTIVE |
Category: | Private Limited Company |