Advanced company searchLink opens in new window

EVIDENCE SOLUTIONS LIMITED

Company number 06547263

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CH01 Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 AP03 Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018
10 Sep 2018 TM02 Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Mar 2018 PSC05 Change of details for Crosslane Investment Partners It Llp as a person with significant control on 30 June 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
12 Dec 2016 CH01 Director's details changed for Mr James Metcalf on 12 December 2016
30 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
30 Mar 2016 AD01 Registered office address changed from Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 30 March 2016
29 Feb 2016 AP03 Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016
29 Feb 2016 TM02 Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2