Advanced company searchLink opens in new window

EVACLITE LTD

Company number 11820274

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)
12 Mar 2024 AA Micro company accounts made up to 31 July 2023
10 Nov 2023 SH19 Statement of capital on 10 November 2023
  • GBP 6.06
10 Nov 2023 CAP-SS Solvency Statement dated 25/10/23
10 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
25 Aug 2023 CH03 Secretary's details changed for Mr Alan Ward on 25 August 2023
15 Aug 2023 PSC07 Cessation of Anthony Charles Brown as a person with significant control on 4 April 2023
15 Aug 2023 PSC01 Notification of Bernard Ashford as a person with significant control on 25 July 2023
15 Aug 2023 PSC01 Notification of Alan Ward as a person with significant control on 25 July 2023
15 Aug 2023 AP03 Appointment of Mr Alan Ward as a secretary on 2 August 2023
15 Aug 2023 TM02 Termination of appointment of Philip Roy Ashdown as a secretary on 2 August 2023
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 10.9608
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
30 Jun 2022 AD01 Registered office address changed from Quattro House Lyon Way Frimley Camberley GU16 7ER England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 30 June 2022
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Feb 2022 TM01 Termination of appointment of Richard David Costin as a director on 3 February 2022
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
03 Jun 2021 AD01 Registered office address changed from Knightway House Park Street Bagshot GU19 5AQ England to Quattro House Lyon Way Frimley Camberley GU16 7ER on 3 June 2021
30 Apr 2021 SH02 Sub-division of shares on 29 December 2020
30 Apr 2021 MA Memorandum and Articles of Association
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 10.80929
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company shall sub divided its current with a nominal value 29/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 AA Micro company accounts made up to 31 July 2020
12 Nov 2020 AD01 Registered office address changed from Bisley Factory Caswell Way Reevesland Industrial Estate Newport NP19 4PW Wales to Knightway House Park Street Bagshot GU19 5AQ on 12 November 2020