- Company Overview for EVOTECH SYSTEMS LTD (07479013)
- Filing history for EVOTECH SYSTEMS LTD (07479013)
- People for EVOTECH SYSTEMS LTD (07479013)
- More for EVOTECH SYSTEMS LTD (07479013)
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) |
---|---|---|---|
24 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
02 Sep 2022 | TM01 | Termination of appointment of Tarsem Singh as a director on 2 September 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Parmjit Singh as a director on 30 August 2022 | |
18 Aug 2022 | AA01 | Current accounting period extended from 30 November 2021 to 29 November 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Feb 2022 | AA01 | Previous accounting period shortened from 30 May 2022 to 30 November 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from , Orchard Rising Watling St, Rochester, Kent, ME2 3UQ, England to C/O Kreston Reeves Innovation House Ramsgate Road Ramsgate Road Sandwich Kent CT13 9FF on 15 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from , C/O Kreston Reeves Llp, 24 Chiswell Street Chiswell Street, London, EC1Y 4YX to C/O Kreston Reeves Innovation House Ramsgate Road Ramsgate Road Sandwich Kent CT13 9FF on 9 October 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Kuldeep Kaur as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Tarsem Singh as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |