Advanced company searchLink opens in new window

EVINOX SERVICES LIMITED

Company number 04430598

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 31 May 2023
19 Jun 2023 CS01 31/05/23 Statement of Capital gbp 174.68
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/07/2023.
19 May 2023 PSC07 Cessation of Terrence Michael Mahoney as a person with significant control on 14 February 2023
29 Mar 2023 PSC04 Change of details for a person with significant control
29 Mar 2023 PSC07 Cessation of Max Robert Windheuser as a person with significant control on 14 February 2023
29 Mar 2023 PSC02 Notification of Evinox Holding Ltd as a person with significant control on 14 February 2023
22 Mar 2023 SH02 Sub-division of shares on 3 February 2023
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 03/02/2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 174.68
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 157.68
16 Mar 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
11 May 2022 TM01 Termination of appointment of Michael Shaw as a director on 6 April 2022
12 Apr 2022 CH01 Director's details changed for Michael Shaw on 28 February 2022
12 Apr 2022 RP04AP01 Second filing for the appointment of Mr Michael Shaw as a director
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jun 2021 PSC01 Notification of Terrence Michael Mahoney as a person with significant control on 21 July 2017
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
24 Jun 2021 PSC07 Cessation of Michael Shaw as a person with significant control on 21 July 2017
21 Jun 2021 TM02 Termination of appointment of Nina Savraj Dhanjal as a secretary on 1 June 2020
04 Jun 2021 MR01 Registration of charge 044305980001, created on 1 June 2021
13 May 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jul 2020 PSC01 Notification of Max Robert Windheuser as a person with significant control on 21 July 2017