Advanced company searchLink opens in new window

EVIDENS UK LIMITED

Company number 05818095

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
15 Feb 2024 AD01 Registered office address changed from C/O Accrue Accounting, Bayside Business Centre Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB England to C/O Accrue Accounting Unit E4 Arena Business Centre Holyrood Close Poole Dorset BH17 7FP on 15 February 2024
18 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 AD01 Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Accrue Accounting, Bayside Business Centre Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB on 8 March 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 AD01 Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
20 May 2019 PSC01 Notification of Lucy Harris as a person with significant control on 17 December 2017
20 May 2019 PSC04 Change of details for Mr Liam Mellor as a person with significant control on 17 November 2017
14 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 16/05/2018
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CH01 Director's details changed for Liam Mellor on 20 December 2018
20 Dec 2018 CH03 Secretary's details changed for Lucy Harris on 20 December 2018
01 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital and shareholder information) was registered on 14/01/2019.
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 15 November 2017
22 May 2017 CS01 16/05/17 Statement of Capital gbp 25