EVOLUTION ENVIRONMENTAL SERVICES LTD
Status | ACTIVE |
Company No. | 11835321 |
Category | Private Limited Company |
Incorporated | 19 Feb 2019 |
Age | 5 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
EVOLUTION ENVIRONMENTAL SERVICES LTD is an active private limited company with number 11835321. It was incorporated 5 years, 3 months, 16 days ago, on 19 February 2019. The company address is 11835321, 2 Cross Lane 11835321, 2 Cross Lane, Daventry, NN11 7HH, England.
Company Fillings
Certificate change of name company
Date: 14 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evolution hgv & plant repairs LTD\certificate issued on 14/04/24
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
New address: 11835321, 2 Cross Lane Braunston Daventry NN11 7HH
Change date: 2024-04-11
Old address: PO Box 11835321 Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-01
Psc name: David Andrew Griffiths
Documents
Notification of a person with significant control
Date: 28 Feb 2024
Action Date: 24 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew John Parry
Notification date: 2024-02-24
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 24 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-24
Officer name: Mr Matt John Parry
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Griffiths
Termination date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Old address: St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL Wales
Change date: 2024-02-21
New address: PO Box 11835321 Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 31 May 2023
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Old address: The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales
Change date: 2023-05-18
New address: St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Old address: Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom
Change date: 2023-01-20
New address: The Coach House 25 Rhosddu Road Wrexham LL11 1EB
Documents
Gazette filings brought up to date
Date: 17 Dec 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change account reference date company previous shortened
Date: 30 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-27
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 14 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Some Companies
47 YORK STREET,HEYWOOD,OL10 4NN
Number: | 06703783 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGADE HOUSE,LONDON,SW6 4TN
Number: | 02179593 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CHESTNUT GROVE,NEW MALDEN,KT3 3JS
Number: | 11338440 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HILL RISE,MARKET WEIGHTON,YO43 3JX
Number: | 09993302 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRA MIRA TANNING AND BEAUTY LIMITED
121 LONDON ROAD,SAWBRIDGEWORTH,CM21 9JJ
Number: | 08682266 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 HEATH PARK ROAD,ROMFORD,RM2 5XH
Number: | 06634827 |
Status: | ACTIVE |
Category: | Private Limited Company |