Advanced company searchLink opens in new window

EVOLVE SECURE SOLUTIONS LTD

Company number 03956682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2019 TM01 Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019
04 Sep 2019 TM02 Termination of appointment of Andrew Neil Marshall as a secretary on 26 June 2019
29 Aug 2019 AA Accounts for a small company made up to 31 December 2018
09 May 2019 AP01 Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019
26 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
26 Apr 2019 TM02 Termination of appointment of Michele Jane Brookes as a secretary on 23 April 2019
24 Apr 2019 AP03 Appointment of Mr Andrew Neil Marshall as a secretary on 23 April 2019
06 Aug 2018 AA Accounts for a small company made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
12 Jul 2017 MR04 Satisfaction of charge 039566820003 in full
08 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Feb 2017 AP03 Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017
10 Aug 2016 TM01 Termination of appointment of Richard Paul Gray as a director on 4 May 2016
10 May 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9,975
29 Mar 2016 TM01 Termination of appointment of Kristian Alexander Connor as a director on 22 March 2016
01 Mar 2016 TM01 Termination of appointment of Paul Chapman as a director on 22 February 2016
04 Aug 2015 MR04 Satisfaction of charge 039566820002 in full
17 Jul 2015 MR01 Registration of charge 039566820003, created on 16 July 2015
19 Jun 2015 AD01 Registered office address changed from The Forge Grange Court, Grange Road Tongham Farnham Surrey GU10 1DW to Lynton House Tavistock Square London WC1H 9BQ on 19 June 2015
17 May 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 9,975
08 Apr 2015 MR01 Registration of charge 039566820002, created on 30 March 2015
21 Jan 2015 AP01 Appointment of Mr Kristian Alexander Connor as a director on 8 August 2014