EVOLUTION ENVIRONMENTAL SERVICES LTD

11835321, 2 Cross Lane 11835321, 2 Cross Lane, Daventry, NN11 7HH, England
StatusACTIVE
Company No.11835321
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAS MEDIA LIMITED

47 YORK STREET,HEYWOOD,OL10 4NN

Number:06703783
Status:ACTIVE
Category:Private Limited Company

ECOSSE FILMS LIMITED

BRIGADE HOUSE,LONDON,SW6 4TN

Number:02179593
Status:ACTIVE
Category:Private Limited Company

GOODAPL LIMITED

68 CHESTNUT GROVE,NEW MALDEN,KT3 3JS

Number:11338440
Status:ACTIVE
Category:Private Limited Company

GROOMED2PAWFECTION LIMITED

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

TODDLE-INN LIMITED

105 HEATH PARK ROAD,ROMFORD,RM2 5XH

Number:06634827
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