Advanced company searchLink opens in new window

EVAPOR LTD

Company number 08335079

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)
28 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
04 Dec 2023 PSC01 Notification of Ema Molnar as a person with significant control on 4 December 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
25 Jul 2022 AP03 Appointment of Mr Balazs Kertesz as a secretary on 12 July 2022
25 Jul 2022 AD01 Registered office address changed from Unit 7 Miners Park Llay Industrial Estate Llay Wrexham LL12 0PQ Wales to Evapor, Unit 7 Miners Park Llay Wrexham Wrexham LL12 0PQ on 25 July 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
25 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Unit 5 Old Mill Road Portishead Bristol BS20 7BX United Kingdom to Unit 7 Miners Park Llay Industrial Estate Llay Wrexham LL12 0PQ on 25 February 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 124.06
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 TM01 Termination of appointment of Sandor Kovacs as a director on 9 February 2017
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Oct 2016 AD01 Registered office address changed from Unit C30 Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom to Unit 5 Old Mill Road Portishead Bristol BS20 7BX on 7 October 2016
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 SH02 Consolidation of shares on 1 March 2016