Advanced company searchLink opens in new window

EVOLUTION TELCO LIMITED

Company number 06721957

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)
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
18 Nov 2020 AD03 Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT
17 Nov 2020 AD02 Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
17 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Timothy David Howard as a director on 7 October 2019
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
06 May 2019 AP01 Appointment of Craig Mclauchlan as a director on 29 April 2019
06 May 2019 AP01 Appointment of Mr Timothy David Howard as a director on 29 April 2019
06 May 2019 TM02 Termination of appointment of Mark Allen as a secretary on 8 April 2019
06 May 2019 TM01 Termination of appointment of Mark David Allen as a director on 8 April 2019
24 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
14 Jun 2018 MR04 Satisfaction of charge 067219570001 in full
10 May 2018 TM01 Termination of appointment of Wayne Jason Martin as a director on 4 May 2018
27 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
27 Oct 2017 PSC05 Change of details for Gci Telecom Group Limited as a person with significant control on 9 March 2017
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30