EVOSPEED LIMITED

The Old Police Station The Old Police Station, Maldon, CM9 5AL, Essex, England
StatusACTIVE
Company No.10378404
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103784040002

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-09-16

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103784040001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE (1977) LTD

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

IRADOCAJ LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11808483
Status:ACTIVE
Category:Private Limited Company

KERBOOZA DESIGNS LTD

11 WHITCLIFFE GROVE,RIPON,HG42 2JW

Number:11798738
Status:ACTIVE
Category:Private Limited Company

ORENZO TRADING LTD

5 - 7 CRANWOOD STREET,LONDON,EC1V 9EE

Number:07347465
Status:ACTIVE
Category:Private Limited Company

SJH COURIERS LTD

179 COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:10400311
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